Gravesend
DA12 1NA
Director Name | Simryn Singh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(3 days after company formation) |
Appointment Duration | 1 year (resigned 20 January 2008) |
Role | Company Director |
Correspondence Address | 50 Blunts Avenue Sipson Middlesex UB7 0DS |
Secretary Name | Sandeep Jassar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 5 Ashwood Gardens Hayes Middlesex UB3 4LT |
Director Name | Manjit Kumar |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 29 June 2008) |
Role | Business Consultant |
Correspondence Address | 50 Blunts Avenue Sipson Middlesex UB7 0DS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | £18,728 |
Cash | £3,221 |
Current Liabilities | £1,212 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 29 January 2017 (overdue) |
---|
17 January 2024 | Progress report in a winding up by the court (23 pages) |
---|---|
26 January 2023 | Progress report in a winding up by the court (23 pages) |
7 February 2022 | Progress report in a winding up by the court (23 pages) |
2 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 2 September 2021 (2 pages) |
10 March 2021 | Progress report in a winding up by the court (20 pages) |
31 January 2020 | Progress report in a winding up by the court (22 pages) |
12 March 2019 | Progress report in a winding up by the court (19 pages) |
17 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
20 February 2018 | Progress report in a winding up by the court (20 pages) |
3 March 2017 | Court order INSOLVENCY:annual report for period 05/01/2017 (14 pages) |
3 March 2017 | Court order INSOLVENCY:annual report for period 05/01/2017 (14 pages) |
3 March 2016 | INSOLVENCY:re progress report 06/01/2014-05/01/2015 (15 pages) |
3 March 2016 | INSOLVENCY:re progress report 06/01/2015-05/01/2016 (5 pages) |
3 March 2016 | INSOLVENCY:re progress report 06/01/2014-05/01/2015 (15 pages) |
3 March 2016 | INSOLVENCY:re progress report 06/01/2015-05/01/2016 (5 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Sqauare London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Sqauare London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
23 January 2014 | Insolvency:annual progress report (18 pages) |
23 January 2014 | Insolvency:annual progress report (18 pages) |
5 March 2013 | Insolvency:annual progress report (11 pages) |
5 March 2013 | Insolvency:annual progress report (11 pages) |
1 May 2012 | Insolvency:miscellaneou progress report (11 pages) |
1 May 2012 | Insolvency:miscellaneou progress report (11 pages) |
21 January 2011 | Appointment of a liquidator (1 page) |
21 January 2011 | Appointment of a liquidator (1 page) |
19 January 2011 | Registered office address changed from 8 Crossways Silwood Road Ascot Berks SL5 0PY U K on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 8 Crossways Silwood Road Ascot Berks SL5 0PY U K on 19 January 2011 (2 pages) |
13 January 2011 | Order of court to wind up (2 pages) |
13 January 2011 | Order of court to wind up (2 pages) |
12 January 2011 | Order of court - restore and wind up (1 page) |
12 January 2011 | Order of court - restore and wind up (1 page) |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Appointment terminated director manjit kumar (1 page) |
30 June 2009 | Appointment terminated director manjit kumar (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 50 blunts avenue sipson middx UB7 0DS (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 50 blunts avenue sipson middx UB7 0DS (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 May 2009 | Return made up to 15/01/09; full list of members (3 pages) |
8 May 2009 | Return made up to 15/01/09; full list of members (3 pages) |
7 May 2009 | Director's change of particulars / sukhan singh / 05/05/2009 (1 page) |
7 May 2009 | Appointment terminated secretary sandeep jassar (1 page) |
7 May 2009 | Director's change of particulars / sukhan singh / 05/05/2009 (1 page) |
7 May 2009 | Appointment terminated secretary sandeep jassar (1 page) |
5 May 2009 | Director appointed mr sukhan singh (1 page) |
5 May 2009 | Director appointed mr sukhan singh (1 page) |
16 May 2008 | Return made up to 15/01/08; full list of members (7 pages) |
16 May 2008 | Return made up to 15/01/08; full list of members (7 pages) |
2 May 2008 | Appointment terminated director simryn singh (1 page) |
2 May 2008 | Appointment terminated director simryn singh (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
15 January 2007 | Incorporation (9 pages) |
15 January 2007 | Incorporation (9 pages) |