Walton
Peterborough
PE4 6AN
Director Name | Mr Lukhvinder Kumar Chahal |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Great Cumberland Place Marble Arch London W1H 7LW |
Director Name | Sharon Kumari |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Sandringham Road Walton Peterborough PE4 6AN |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Lukhvinder Chahal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,530 |
Cash | £4,321 |
Current Liabilities | £24,963 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
6 February 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 February 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 December 2012 | Statement of affairs with form 4.19 (5 pages) |
13 December 2012 | Appointment of a voluntary liquidator (1 page) |
13 December 2012 | Statement of affairs with form 4.19 (5 pages) |
13 December 2012 | Appointment of a voluntary liquidator (1 page) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
21 November 2012 | Registered office address changed from 6-7 Cauldwell Court Cauldwell Walk Bedford MK42 9DT on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from 6-7 Cauldwell Court Cauldwell Walk Bedford MK42 9DT on 21 November 2012 (2 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 August 2012 | Compulsory strike-off action has been suspended (1 page) |
14 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
12 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Appointment of Mr Lukhvinder Chahal as a director (2 pages) |
12 August 2010 | Appointment of Mr Lukhvinder Chahal as a director (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 February 2010 | Termination of appointment of Sharon Kumari as a director (1 page) |
3 February 2010 | Termination of appointment of Sharon Kumari as a director (1 page) |
22 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
19 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 29 June 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 29 June 2007 (4 pages) |
3 October 2007 | Return made up to 30/06/07; full list of members (6 pages) |
3 October 2007 | Return made up to 30/06/07; full list of members (6 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 26 sandringham road walton peterborough PE4 6AN (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 26 sandringham road walton peterborough PE4 6AN (1 page) |
30 June 2006 | Incorporation (17 pages) |
30 June 2006 | Incorporation (17 pages) |