Swanley
Kent
BR8 7HA
Secretary Name | Mr Kultar Singh Vagha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Malvern Lodge London Road Swanley Kent BR8 7HA |
Director Name | Mr Gurcharan Singh Vagha |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 21 September 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Malvern Lodge London Road Swanley Kent BR8 7HA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | gsvconstruction.co.uk |
---|
Registered Address | 18a Well Hall Road London SE9 6SF |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham North |
Built Up Area | Greater London |
1 at £1 | Mr G.s. Vagha 50.00% Ordinary |
---|---|
1 at £1 | Mrs Santosh Kaur Vagha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,529 |
Cash | £24 |
Current Liabilities | £276,620 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 June 2010 | Delivered on: 29 June 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the company off the register (4 pages) |
23 September 2016 | Termination of appointment of Gurcharan Singh Vagha as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Kultar Singh Vagha as a secretary on 21 September 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 June 2016 | Satisfaction of charge 1 in full (1 page) |
19 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Registered office address changed from 18 Well Hall Road Eltham London SE9 6SF to 18a Well Hall Road London SE9 6SF on 19 October 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Santosh Kaur Vagha on 19 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Kultar Singh Vagha on 19 September 2010 (1 page) |
5 October 2010 | Director's details changed for Gurcharan Singh Vagha on 19 September 2010 (2 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 December 2009 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (3 pages) |
29 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Appointment of Gurcharan Singh Vagha as a director (1 page) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 January 2009 | Director's change of particulars / santosh vagha / 10/09/2008 (2 pages) |
21 January 2009 | Secretary's change of particulars / kultar vagha / 10/09/2008 (2 pages) |
21 January 2009 | Return made up to 19/09/08; no change of members (4 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 September 2007 | Director's particulars changed (1 page) |
22 September 2007 | Secretary's particulars changed (1 page) |
22 September 2007 | Return made up to 19/09/07; full list of members
|
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
19 June 2006 | Incorporation (12 pages) |