Company NameP S Enterprises (UK) Limited
Company StatusDissolved
Company Number05883789
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Mukhtiar Kaur Sandhu
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxhill Crescent
Camberley
Surrey
GU15 1PR
Director NameMr Naytej Singh Sandhu
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxhill Crescent
Camberley
Surrey
GU15 1PR
Secretary NameMrs Mukhtiar Kaur Sandhu
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxhill Crescent
Camberley
Surrey
GU15 1PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£3,270
Cash£19,510
Current Liabilities£79,493

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
30 October 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(6 pages)
14 April 2016Director's details changed for Mr Naytej Singh Sandhu on 1 August 2015 (2 pages)
14 April 2016Director's details changed for Mr Naytej Singh Sandhu on 1 August 2015 (2 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(6 pages)
1 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(5 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(5 pages)
26 April 2015Secretary's details changed for Mrs Mukhtiar Kaur Sandhu on 1 March 2013 (1 page)
26 April 2015Director's details changed for Mrs Mukhtiar Kaur Sandhu on 1 March 2015 (2 pages)
26 April 2015Director's details changed for Mrs Mukhtiar Kaur Sandhu on 1 March 2015 (2 pages)
26 April 2015Director's details changed for Mrs Mukhtiar Kaur Sandhu on 1 March 2015 (2 pages)
26 April 2015Secretary's details changed for Mrs Mukhtiar Kaur Sandhu on 1 March 2013 (1 page)
26 April 2015Secretary's details changed for Mrs Mukhtiar Kaur Sandhu on 1 March 2013 (1 page)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
3 August 2014Annual return made up to 21 July 2014 with a full list of shareholders (5 pages)
3 August 2014Annual return made up to 21 July 2014 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
7 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
18 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
1 August 2010Director's details changed for Mukhtiar Kaur Sandhu on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Naytej Singh Sandhu on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Mukhtiar Kaur Sandhu on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Naytej Singh Sandhu on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Naytej Singh Sandhu on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Mukhtiar Kaur Sandhu on 1 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 July 2009Return made up to 21/07/09; full list of members (3 pages)
29 July 2009Return made up to 21/07/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
7 April 2009Registered office changed on 07/04/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
24 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
8 August 2007Return made up to 21/07/07; full list of members (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 224 great west road hounslow middlesex TW5 9AW (1 page)
13 December 2006Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
13 December 2006Registered office changed on 13/12/06 from: 224 great west road hounslow middlesex TW5 9AW (1 page)
13 December 2006Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
21 July 2006Incorporation (17 pages)
21 July 2006Incorporation (17 pages)