Kenley
Surrey
CR8 5JH
Secretary Name | Nateverlal Dhanji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Priestly 42 Abbots Lane Kenley Surrey CR8 5JH |
Director Name | Mrs Manjeet Kaur Soor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Clapham High Street Clapham London SW4 7UL |
Director Name | Mrs Naina Maru |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Kings Avenue Clapham Park London SW12 0AX |
Director Name | Mrs Bharti Shah |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Director Name | Mr Ajay Kumar Tohani |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Longwood Gardens Clayhall Ilford Essex IG5 0BB |
Registered Address | 42 Abbots Lane Kenley Surrey CR8 5JH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
20 at £1 | Ajay Tohani 20.00% Ordinary |
---|---|
20 at £1 | Bharti Shah 20.00% Ordinary |
20 at £1 | Manjeet Kaur Soor 20.00% Ordinary |
20 at £1 | Naina Maru 20.00% Ordinary |
20 at £1 | Shobhna Dhanji 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,893 |
Cash | £11,409 |
Current Liabilities | £194,266 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 April 2007 | Delivered on: 1 May 2007 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
25 April 2007 | Delivered on: 1 May 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9/11/15 commercial road. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
25 April 2007 | Delivered on: 1 May 2007 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property.. See the mortgage charge document for full details. Outstanding |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | Application to strike the company off the register (3 pages) |
23 May 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Termination of appointment of Ajay Kumar Tohani as a director on 2 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Ajay Kumar Tohani as a director on 2 May 2017 (1 page) |
30 March 2017 | Termination of appointment of Manjeet Kaur Soor as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Bharti Shah as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Naina Maru as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Bharti Shah as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Naina Maru as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Manjeet Kaur Soor as a director on 29 March 2017 (1 page) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
14 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (9 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Director's details changed for Naina Maru on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Bharti Shah on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Manjeet Kaur Soor on 26 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Naina Maru on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Bharti Shah on 26 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Manjeet Kaur Soor on 26 March 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the priestly, 42 abbots lane kenley surrey CR8 5JH (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the priestly, 42 abbots lane kenley surrey CR8 5JH (1 page) |
3 April 2009 | Location of register of members (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2008 | Return made up to 27/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 27/03/08; full list of members (5 pages) |
1 May 2007 | Particulars of mortgage/charge (5 pages) |
1 May 2007 | Particulars of mortgage/charge (5 pages) |
1 May 2007 | Particulars of mortgage/charge (5 pages) |
1 May 2007 | Particulars of mortgage/charge (4 pages) |
1 May 2007 | Particulars of mortgage/charge (5 pages) |
1 May 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Incorporation (11 pages) |
27 March 2007 | Incorporation (11 pages) |