Ilford
Essex
IG3 9LZ
Director Name | Mrs Kuldip Kaur Atkar |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House Forest Road Ilford Essex IG6 3SL |
Secretary Name | Harnoop Singh Atkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Chigwell Rise Chigwell Essex IG7 6AQ |
Secretary Name | Mr Rashpal Singh Nandhray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Norfolk Road Ilford Essex IG3 8LQ |
Director Name | Mr Sewa Singh Atkar |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Forest Road Ilford Essex IG6 3SL |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Kuldip Kaur Atkar 80.00% Ordinary |
---|---|
20 at £1 | Harnoop Singh Atkar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,822 |
Current Liabilities | £108,822 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2015 | Voluntary strike-off action has been suspended (1 page) |
17 June 2015 | Voluntary strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | Voluntary strike-off action has been suspended (1 page) |
19 September 2014 | Voluntary strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2013 | Voluntary strike-off action has been suspended (1 page) |
21 December 2013 | Voluntary strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Application to strike the company off the register (3 pages) |
12 November 2013 | Application to strike the company off the register (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 October 2013 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
11 October 2013 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
25 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
18 April 2013 | Termination of appointment of Sewa Atkar as a director (1 page) |
18 April 2013 | Appointment of Mr. Ashish Jain as a director (2 pages) |
18 April 2013 | Appointment of Mr. Ashish Jain as a director (2 pages) |
18 April 2013 | Termination of appointment of Sewa Atkar as a director (1 page) |
11 April 2013 | Termination of appointment of Rashpal Nandhray as a secretary (1 page) |
11 April 2013 | Termination of appointment of Rashpal Nandhray as a secretary (1 page) |
11 April 2013 | Termination of appointment of Kuldip Atkar as a director (1 page) |
11 April 2013 | Termination of appointment of Kuldip Atkar as a director (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Kuldip Kaur Atkar on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Kuldip Kaur Atkar on 11 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Sewa Singh Atkar on 5 April 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 October 2009 | Appointment of Mr Sewa Singh Atkar as a director (2 pages) |
16 October 2009 | Appointment of Mr Sewa Singh Atkar as a director (2 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
12 June 2006 | Company name changed water lilly nursery LTD\certificate issued on 12/06/06 (2 pages) |
12 June 2006 | Company name changed water lilly nursery LTD\certificate issued on 12/06/06 (2 pages) |
23 May 2006 | Incorporation (9 pages) |
23 May 2006 | Incorporation (9 pages) |