London
E10 6HB
Secretary Name | Sukhwinder Sanghera |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Colchester Road Leyton London E10 6HB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 07 895501797 |
---|---|
Telephone region | Mobile |
Registered Address | 83 Colchester Road London E10 6HB |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Forest |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Boota Singh 33.33% Ordinary |
---|---|
1 at £1 | Shivcharan Singh Sanghera 33.33% Ordinary |
1 at £1 | Sukhwinder Sanghera 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,942 |
Cash | £106,639 |
Current Liabilities | £80,236 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
20 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
18 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
4 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Registered office address changed from 85 Colchester Road Leyton London E10 6HB to 83 Colchester Road London E10 6HB on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from 85 Colchester Road Leyton London E10 6HB to 83 Colchester Road London E10 6HB on 23 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 March 2010 | Director's details changed for Shivcharan Singh Sanghera on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Shivcharan Singh Sanghera on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Shivcharan Singh Sanghera on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
9 September 2008 | Return made up to 17/01/08; full list of members (3 pages) |
9 September 2008 | Return made up to 17/01/08; full list of members (3 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
7 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Incorporation (15 pages) |
17 January 2006 | Incorporation (15 pages) |