Church Lane, Wexham
Slough
Berks
SL3 6LL
Director Name | Mrs Kiran Jabble |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Blairmore 31 Old Slade Lane Iver Buckinghamshire SL0 9DY |
Director Name | Mrs Baldip Kaur Jabble |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 33 Bolton Avenue Windsor Berks SL4 3JE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Co Assist Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 10 First Floor College Road Harrow Middlesex HA1 1BE |
Registered Address | Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
8 at £1 | Balbir Kaur Jabble 8.33% Ordinary |
---|---|
8 at £1 | Baldip Kaur Jabble 8.33% Ordinary |
8 at £1 | Daljit Kaur Jabble 8.33% Ordinary |
8 at £1 | Harbhajan Singh Jabble 8.33% Ordinary |
8 at £1 | Jagjit Singh Jabble 8.33% Ordinary |
8 at £1 | Kiran Kaur Jabble 8.33% Ordinary |
8 at £1 | Kulvinder Singh Jabble 8.33% Ordinary |
8 at £1 | Makhan Singh Jabble 8.33% Ordinary |
8 at £1 | Rashpal Singh Jabble 8.33% Ordinary |
8 at £1 | Ravinder Singh Jabble 8.33% Ordinary |
8 at £1 | Sheetal Kaur Jabble 8.33% Ordinary |
8 at £1 | Swaran Kaur Jabble 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278,389 |
Cash | £40,165 |
Current Liabilities | £250,942 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 March 2011 | Delivered on: 16 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at north hyde wharf hayes road t/n's NGL70918 and AGL43362 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
23 February 2011 | Delivered on: 26 February 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 August 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
7 August 2017 | Registered office address changed from First Floor 10 College Road Harrow Middlesex HA1 1BE to Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 7 August 2017 (2 pages) |
2 August 2017 | Resolutions
|
20 July 2017 | Declaration of solvency (9 pages) |
10 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 August 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 November 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
20 November 2014 | Statement of capital following an allotment of shares on 27 April 2014
|
24 September 2014 | Director's details changed for Kiran Jabble on 1 January 2014 (2 pages) |
24 September 2014 | Director's details changed for Kiran Jabble on 1 January 2014 (2 pages) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Kiran Jabble on 26 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Sheetal Jabble on 26 April 2010 (2 pages) |
16 June 2010 | Termination of appointment of Co Assist Services Limited as a secretary (1 page) |
16 June 2010 | Director's details changed for Baldip Jabble on 26 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Secretary's details changed for Co Assist Services Limited on 8 January 2010 (3 pages) |
20 January 2010 | Secretary's details changed for Co Assist Services Limited on 8 January 2010 (3 pages) |
11 January 2010 | Duplicate appointment (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 October 2009 | Resolutions
|
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 2 watling gate 297/303 edgware road london NW9 6NB (1 page) |
6 May 2008 | Location of register of members (1 page) |
17 July 2007 | Resolutions
|
9 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
4 June 2007 | Return made up to 26/04/07; full list of members (7 pages) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
26 April 2006 | Incorporation (9 pages) |