Gravesend
Kent
DA11 0LX
Secretary Name | Mr Manpreet Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 February 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 63 The Avenue Gravesend Kent DA11 0LX |
Director Name | Mr Jatinder Singh Panesar |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Endsleigh Gardens Ilford Essex IG1 3EQ |
Secretary Name | Mr Satwinder Panesar |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Endsleigh Gardens Ilford Essex IG1 3EQ |
Director Name | Mr Amarjit Singh Panesar |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2009) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 21 Endsleigh Gardens Ilford Essex IG1 3EQ |
Director Name | Mr Jatinder Singh Panesar |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 July 2009) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 21 Endsleigh Gardens Ilford Essex IG1 3EQ |
Secretary Name | Mr Satwinder Panesar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 July 2009) |
Role | Construction |
Correspondence Address | 21 Endsleigh Gardens Ilford Essex IG1 3EQ |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 48 Charles Street London W1J 5EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Manpreet Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,156 |
Cash | £75,646 |
Current Liabilities | £282,102 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2012 | Compulsory strike-off action has been suspended (1 page) |
30 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Compulsory strike-off action has been suspended (1 page) |
11 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 February 2011 | Registered office address changed from 1 Leicester Place Leicester Square London WC2H 7BP United Kingdom on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from 1 Leicester Place Leicester Square London WC2H 7BP United Kingdom on 10 February 2011 (2 pages) |
31 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2011-01-31
|
28 April 2010 | Register(s) moved to registered inspection location (2 pages) |
28 April 2010 | Register(s) moved to registered inspection location (2 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Current accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
12 February 2010 | Current accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
30 July 2009 | Accounts made up to 31 October 2008 (1 page) |
21 July 2009 | Appointment terminated director jatinder panesar (1 page) |
21 July 2009 | Appointment Terminated Secretary satwinder panesar (1 page) |
21 July 2009 | Appointment Terminated Director jatinder panesar (1 page) |
21 July 2009 | Appointment terminated secretary satwinder panesar (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 May 2009 | Secretary appointed mr satwinder panesar (1 page) |
18 May 2009 | Director appointed mr jatinder panesar (1 page) |
18 May 2009 | Director appointed mr jatinder panesar (1 page) |
18 May 2009 | Secretary appointed mr satwinder panesar (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 63 the avenue gravesend kent DA11 0LX (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 63 the avenue gravesend kent DA11 0LX (1 page) |
9 May 2009 | Memorandum and Articles of Association (14 pages) |
9 May 2009 | Memorandum and Articles of Association (14 pages) |
2 May 2009 | Company name changed crown loft conversions LIMITED\certificate issued on 05/05/09 (2 pages) |
2 May 2009 | Company name changed crown loft conversions LIMITED\certificate issued on 05/05/09 (2 pages) |
30 April 2009 | Director appointed mr manpreet singh (1 page) |
30 April 2009 | Appointment Terminated Director amarjit panesar (1 page) |
30 April 2009 | Appointment terminated director jatinder panesar (1 page) |
30 April 2009 | Appointment terminated secretary satwinder panesar (1 page) |
30 April 2009 | Appointment terminated director amarjit panesar (1 page) |
30 April 2009 | Director appointed mr manpreet singh (1 page) |
30 April 2009 | Appointment Terminated Secretary satwinder panesar (1 page) |
30 April 2009 | Secretary appointed mr manpreet singh (1 page) |
30 April 2009 | Secretary appointed mr manpreet singh (1 page) |
30 April 2009 | Appointment Terminated Director jatinder panesar (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 21 endsleigh gardens ilford essex IG1 3EQ (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 21 endsleigh gardens ilford essex IG1 3EQ (1 page) |
17 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
17 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
30 June 2008 | Director appointed amarjit panesar (2 pages) |
30 June 2008 | Director appointed amarjit panesar (2 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 75 grange road ilford essex IG1 1EX (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 75 grange road ilford essex IG1 1EX (1 page) |
14 January 2008 | Return made up to 25/10/07; full list of members (2 pages) |
14 January 2008 | Return made up to 25/10/07; full list of members (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
25 October 2006 | Incorporation (18 pages) |
25 October 2006 | Incorporation (18 pages) |