London
W1S 4HA
Secretary Name | Mr Jaswant Singh Sandhar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2010(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 March 2016) |
Role | Company Director |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4HA |
Secretary Name | Jaswinder Sandhar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Shaftesbury Avenue Southall Middlesex UB2 4HJ |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Jaswant Singh Sandhar 50.00% Ordinary |
---|---|
50 at £1 | Jaswinder Sandhar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£362,655 |
Cash | £8,797 |
Current Liabilities | £1,180,598 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
4 December 2015 | Liquidators' statement of receipts and payments to 26 November 2015 (22 pages) |
4 December 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 December 2015 | Liquidators statement of receipts and payments to 26 November 2015 (22 pages) |
4 December 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 December 2015 | Liquidators' statement of receipts and payments to 26 November 2015 (22 pages) |
16 April 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (18 pages) |
16 April 2015 | Liquidators statement of receipts and payments to 30 January 2015 (18 pages) |
16 April 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (18 pages) |
6 February 2014 | Registered office address changed from 10 Boeing Way Southall Middlesex UB2 5LB United Kingdom on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 10 Boeing Way Southall Middlesex UB2 5LB United Kingdom on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 10 Boeing Way Southall Middlesex UB2 5LB United Kingdom on 6 February 2014 (2 pages) |
5 February 2014 | Appointment of a voluntary liquidator (1 page) |
5 February 2014 | Resolutions
|
5 February 2014 | Statement of affairs with form 4.19 (5 pages) |
5 February 2014 | Appointment of a voluntary liquidator (1 page) |
5 February 2014 | Statement of affairs with form 4.19 (5 pages) |
5 February 2014 | Resolutions
|
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Director's details changed for Mr Jaswant Singh Sandhar on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Director's details changed for Mr Jaswant Singh Sandhar on 31 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for Jaswant Singh Sandhar on 31 October 2012 (1 page) |
31 October 2012 | Secretary's details changed for Jaswant Singh Sandhar on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
25 July 2012 | Registered office address changed from Business Ledger Limited Kas House,Unit K, Middlesex Business Centre, Bridge Road Southall UB2 4AB on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from Business Ledger Limited Kas House,Unit K, Middlesex Business Centre, Bridge Road Southall UB2 4AB on 25 July 2012 (1 page) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Termination of appointment of Jaswinder Sandhar as a secretary (2 pages) |
21 October 2010 | Appointment of Jaswant Singh Sandhar as a secretary (3 pages) |
21 October 2010 | Appointment of Jaswant Singh Sandhar as a secretary (3 pages) |
21 October 2010 | Termination of appointment of Jaswinder Sandhar as a secretary (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 December 2009 | Director's details changed for Jaswant Singh Sandhar on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Jaswant Singh Sandhar on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
4 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
24 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
24 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
4 July 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
4 July 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
19 July 2006 | Company name changed jj wines LIMITED\certificate issued on 19/07/06 (2 pages) |
19 July 2006 | Company name changed jj wines LIMITED\certificate issued on 19/07/06 (2 pages) |
20 June 2006 | Incorporation (13 pages) |
20 June 2006 | Incorporation (13 pages) |