Chigwell
Essex
IG7 6PR
Secretary Name | Mr Sukhvir Sandhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Daleside Gardens Chigwell Essex IG6 7PR |
Registered Address | Kingsbury House 468 Church Lane London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Daljeet Sandhu & Mr Sukhvir Sandhu 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | Application to strike the company off the register (3 pages) |
21 May 2013 | Application to strike the company off the register (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA on 28 May 2012 (1 page) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
8 June 2010 | Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA Uk on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA Uk on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA Uk on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from karia & karia kingsbury house 468 church lane london NW9 8UA (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from karia & karia kingsbury house 468 church lane london NW9 8UA (1 page) |
1 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
1 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
10 June 2008 | Company name changed S.U.S. property development LIMITED\certificate issued on 11/06/08 (2 pages) |
10 June 2008 | Company name changed S.U.S. property development LIMITED\certificate issued on 11/06/08 (2 pages) |
4 June 2008 | Return made up to 04/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 04/04/08; full list of members (3 pages) |
3 June 2008 | Director's Change of Particulars / daljeet sandhu / 03/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 12; Street was: 12 jamestown way, now: daleside gardens; Area was: virginia quay, now: chigwell; Post Town was: london, now: essex; Post Code was: E14 2DF, now: IG7 6PR; Country was: , now: uk (2 pages) |
3 June 2008 | Secretary's Change of Particulars / sukhvir sandhu / 03/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 12 jamestown way, now: daleside gardens; Area was: virginia quay, now: chigwell; Post Town was: london, now: essex; Post Code was: E14 2DF, now: IG7 6PR; Country was: , now: uk (2 pages) |
3 June 2008 | Director's change of particulars / daljeet sandhu / 03/06/2008 (2 pages) |
3 June 2008 | Secretary's change of particulars / sukhvir sandhu / 03/06/2008 (2 pages) |
18 March 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
18 March 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
15 August 2007 | Return made up to 04/04/07; full list of members (6 pages) |
15 August 2007 | Return made up to 04/04/07; full list of members (6 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: karia and karia, millennium house, humber road london NW2 6DW (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: karia and karia, millennium house, humber road london NW2 6DW (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
4 April 2006 | Incorporation (12 pages) |
4 April 2006 | Incorporation (12 pages) |