The Common
Shalford
Surrey
GU4 8DF
Director Name | Dr Ravinder Singh Bhachu |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Juniper House The Common Shalford Surrey GU4 8DF |
Secretary Name | Dr Ravinder Singh Bhachu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Juniper House The Common Shalford Surrey GU4 8DF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Dr Rashpal Singh Bhachu 40.00% Ordinary |
---|---|
40 at £1 | Dr Ravinder Singh Bhachu 40.00% Ordinary |
20 at £1 | Davinder Bhachu 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£560,384 |
Current Liabilities | £633,007 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
8 October 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
9 October 2013 | Registered office address changed from Juniper House the Common Guildford GU4 8DF on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Juniper House the Common Guildford GU4 8DF on 9 October 2013 (2 pages) |
8 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Statement of affairs with form 4.19 (6 pages) |
8 October 2013 | Resolutions
|
13 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 October 2009 (1 page) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 April 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
10 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | New secretary appointed;new director appointed (2 pages) |
7 August 2007 | Ad 14/05/07--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
7 August 2007 | New director appointed (2 pages) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | Ad 14/05/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
14 May 2007 | Incorporation (13 pages) |