Chigwell
Essex
IG7 5BD
Secretary Name | RSB Associates (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 September 2014) |
Correspondence Address | 101 Wanstead Park Road Ilford Essex IG1 3TH |
Director Name | Manjit Lal Bhopal |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Building |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chigwell Park Drive Chigwell Essex IG7 5BD |
Director Name | Amrick Singh Jirh |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Engineering |
Correspondence Address | 10 Leighton Road Penn Wolverhampton West Midlands WV4 4AR |
Secretary Name | Amrick Singh Jirh |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Engineering |
Correspondence Address | 10 Leighton Road Penn Wolverhampton West Midlands WV4 4AR |
Secretary Name | Amrick Singh Jirh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Engineering |
Correspondence Address | 10 Leighton Road Penn Wolverhampton West Midlands WV4 4AR |
Director Name | Mr Dalbir Singh Sanger |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 June 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 50 Forest Lane Chigwell Essex IG7 5AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at 1 | Amrick Singh Jirh 40.00% Ordinary |
---|---|
40 at 1 | Dalbir Singh Sanger 40.00% Ordinary |
20 at 1 | Manjit Lal Bhopal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,824 |
Current Liabilities | £39,824 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 12 June 2013 (12 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 12 June 2013 (12 pages) |
5 December 2012 | Liquidators statement of receipts and payments to 12 June 2012 (12 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 12 June 2012 (12 pages) |
20 June 2011 | Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3TH on 20 June 2011 (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 June 2011 | Appointment of a voluntary liquidator (1 page) |
17 June 2011 | Statement of affairs with form 4.19 (6 pages) |
17 June 2011 | Resolutions
|
29 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
30 June 2010 | Director's details changed for Manjit Lal Bhopal on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Manjit Lal Bhopal on 1 October 2009 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 November 2008 | Return made up to 31/05/08; full list of members (3 pages) |
16 April 2008 | Secretary appointed rsb associates (london) LIMITED (2 pages) |
16 April 2008 | Appointment terminated secretary amrick jirh (1 page) |
17 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
26 February 2008 | Secretary appointed amrick singh jirh (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 1 birmingham road wolverhampton WV2 3LQ (1 page) |
2 January 2008 | Director resigned (1 page) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
11 August 2007 | Return made up to 31/05/07; full list of members
|
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 10 leighton road penn wolverhampton WV4 4AR (1 page) |
4 October 2006 | New secretary appointed;new director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
31 May 2006 | Incorporation (9 pages) |