Eltham
London
SE9 6RU
Secretary Name | Surpreet Singh Hanspal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Dunblane Road Eltham London SE9 6RU |
Director Name | Mr Varinder Singh Hanspal |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 April 2015) |
Role | Commerce |
Country of Residence | England |
Correspondence Address | 27 Dunblane Road London SE9 6RU |
Telephone | 020 88546367 |
---|---|
Telephone region | London |
Registered Address | 114-116 Plumstead High Street London SE18 1SJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Harmit Singh Hanspal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,214 |
Cash | £617 |
Current Liabilities | £9,074 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2013 | Compulsory strike-off action has been suspended (1 page) |
1 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2012 | Registered office address changed from 104 Lower Road Belvedere Kent DA17 6DZ England on 29 April 2012 (1 page) |
29 April 2012 | Registered office address changed from 104 Lower Road Belvedere Kent DA17 6DZ England on 29 April 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
27 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 November 2010 | Registered office address changed from 27 Dunblane Road Eltham London SE9 6RU on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 27 Dunblane Road Eltham London SE9 6RU on 22 November 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 January 2010 | Director's details changed for Harmit Singh Hanspal on 6 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Harmit Singh Hanspal on 6 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Varinder Singh Hanspal on 6 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Varinder Singh Hanspal on 6 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Varinder Singh Hanspal on 6 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Harmit Singh Hanspal on 6 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 June 2008 | Director appointed mr varinder singh hanspal (1 page) |
20 June 2008 | Director appointed mr varinder singh hanspal (1 page) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Incorporation (13 pages) |
6 January 2006 | Incorporation (13 pages) |