Woodford Green
Essex
IG8 0EY
Director Name | Mrs Chindo Singh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 July 2016) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 48 Monkhams Avenue Woodford Green Essex IG8 0EY |
Director Name | Mrs Chindo Singh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 48 Monkhams Avenue Woodford Green Essex IG8 0EY |
Secretary Name | Mrs Chindo Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 48 Monkhams Avenue Woodford Green Essex IG8 0EY |
Secretary Name | Amreet Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2013) |
Role | Student |
Correspondence Address | 48 Monkhams Avenue Woodford Green Essex IG8 0EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Chindo Singh 50.00% Ordinary |
---|---|
50 at £1 | Mr Sukhjinder Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,665 |
Cash | £87,393 |
Current Liabilities | £24,728 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2015 (20 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Appointment of Mrs Chindo Singh as a director on 1 September 2013 (2 pages) |
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Termination of appointment of Amreet Singh as a secretary on 1 September 2013 (1 page) |
26 June 2015 | Termination of appointment of Amreet Singh as a secretary on 1 September 2013 (1 page) |
26 June 2015 | Appointment of Mrs Chindo Singh as a director on 1 September 2013 (2 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
14 April 2008 | Secretary appointed amreet singh (1 page) |
14 April 2008 | Appointment terminated director and secretary chindo singh (1 page) |
6 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | Ad 12/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
12 June 2006 | Incorporation (16 pages) |