Coventry
West Midlands
CV1 2JD
Secretary Name | Mr Gurdeep Singh Somal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 178 Gulson Road Coventry West Midlands CV1 2JD |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Telephone | 01269 592466 |
---|---|
Telephone region | Ammanford |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Gurdeep Singh Somal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,099 |
Cash | £3 |
Current Liabilities | £344,349 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Completion of winding up (1 page) |
30 March 2017 | Dissolution deferment (1 page) |
30 March 2017 | Dissolution deferment (1 page) |
30 March 2017 | Completion of winding up (1 page) |
9 June 2016 | Order of court to wind up (3 pages) |
9 June 2016 | Order of court to wind up (3 pages) |
9 November 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
3 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Compulsory strike-off action has been suspended (1 page) |
24 October 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 2 June 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 June 2013 | Amended accounts made up to 31 January 2012 (7 pages) |
17 June 2013 | Amended accounts made up to 31 January 2012 (7 pages) |
4 June 2013 | Secretary's details changed for Mr Gurdeep Singh on 1 February 2011 (1 page) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Secretary's details changed for Mr Gurdeep Singh on 1 February 2011 (1 page) |
4 June 2013 | Director's details changed for Mr Gurdeep Singh on 1 February 2011 (2 pages) |
4 June 2013 | Director's details changed for Mr Gurdeep Singh on 1 February 2011 (2 pages) |
4 June 2013 | Director's details changed for Mr Gurdeep Singh on 1 February 2011 (2 pages) |
4 June 2013 | Secretary's details changed for Mr Gurdeep Singh on 1 February 2011 (1 page) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
22 August 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
22 August 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
11 July 2011 | Registered office address changed from 178 Gulson Road Coventry West Midlands CV1 2JD on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 178 Gulson Road Coventry West Midlands CV1 2JD on 11 July 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2011 | Compulsory strike-off action has been suspended (1 page) |
18 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Gurdeep Singh on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Gurdeep Singh on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Gurdeep Singh on 1 February 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
5 March 2009 | Director and secretary's change of particulars / gurdeep singh / 05/03/2009 (1 page) |
5 March 2009 | Director and secretary's change of particulars / gurdeep singh / 05/03/2009 (1 page) |
20 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Return made up to 10/01/07; full list of members (2 pages) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Return made up to 10/01/07; full list of members (2 pages) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 92 dillotford avenue stivic hall coventry west midlands CV3 5DU (1 page) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 92 dillotford avenue stivic hall coventry west midlands CV3 5DU (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 35 firs avenue london N11 3NE (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 35 firs avenue london N11 3NE (1 page) |
26 January 2006 | New secretary appointed;new director appointed (1 page) |
26 January 2006 | New secretary appointed;new director appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
10 January 2006 | Incorporation (10 pages) |
10 January 2006 | Incorporation (10 pages) |