Camberley
Surrey
GU15 1PR
Director Name | Mr Naytej Singh Sandhu |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Foxhill Crescent Camberley Surrey GU15 1PR |
Secretary Name | Mrs Mukhtiar Kaur Sandhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Foxhill Crescent Camberley Surrey GU15 1PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,270 |
Cash | £19,510 |
Current Liabilities | £79,493 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Mr Naytej Singh Sandhu on 1 August 2015 (2 pages) |
14 April 2016 | Director's details changed for Mr Naytej Singh Sandhu on 1 August 2015 (2 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 April 2015 | Secretary's details changed for Mrs Mukhtiar Kaur Sandhu on 1 March 2013 (1 page) |
26 April 2015 | Director's details changed for Mrs Mukhtiar Kaur Sandhu on 1 March 2015 (2 pages) |
26 April 2015 | Director's details changed for Mrs Mukhtiar Kaur Sandhu on 1 March 2015 (2 pages) |
26 April 2015 | Director's details changed for Mrs Mukhtiar Kaur Sandhu on 1 March 2015 (2 pages) |
26 April 2015 | Secretary's details changed for Mrs Mukhtiar Kaur Sandhu on 1 March 2013 (1 page) |
26 April 2015 | Secretary's details changed for Mrs Mukhtiar Kaur Sandhu on 1 March 2013 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (5 pages) |
3 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
7 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
18 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Director's details changed for Mukhtiar Kaur Sandhu on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Naytej Singh Sandhu on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Mukhtiar Kaur Sandhu on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Naytej Singh Sandhu on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Naytej Singh Sandhu on 1 January 2010 (2 pages) |
1 August 2010 | Director's details changed for Mukhtiar Kaur Sandhu on 1 January 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 224 great west road hounslow middlesex TW5 9AW (1 page) |
13 December 2006 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 224 great west road hounslow middlesex TW5 9AW (1 page) |
13 December 2006 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
21 July 2006 | Incorporation (17 pages) |
21 July 2006 | Incorporation (17 pages) |