Upminster
Essex
RM14 3ES
Secretary Name | Kashmir Grewal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Springfield Gardens Upminster Essex RM14 3ES |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Parjinder Grewal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,813 |
Cash | £75 |
Current Liabilities | £2,078 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2021 | Application to strike the company off the register (1 page) |
22 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
29 October 2019 | Registered office address changed from C/O Kishens Limited 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
15 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
18 November 2015 | Registered office address changed from 76 Springfield Gardens Upminster Essex RM14 3ES to C/O Kishens Limited 3 Montpelier Avenue Bexley Kent DA5 3AP on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 76 Springfield Gardens Upminster Essex RM14 3ES to C/O Kishens Limited 3 Montpelier Avenue Bexley Kent DA5 3AP on 18 November 2015 (1 page) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 11 June 2014 (1 page) |
19 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 19 February 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Parjinder Grewal on 19 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Parjinder Grewal on 19 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 76 springfield gardens upminster essex RM14 3ES (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 76 springfield gardens upminster essex RM14 3ES (1 page) |
15 December 2006 | Incorporation (12 pages) |
15 December 2006 | Incorporation (12 pages) |