Bexley Heath
Kent
DA6 8HB
Secretary Name | Joti Jaggjot Lidder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 2 Danson Road Bexleyheath Kent DA6 8HB |
Director Name | Mr Kuldip Singh Lidder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Danson Road Bexley Heath Kent DA6 8HB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 137a Southampton Way London SE5 7EW |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Application to strike the company off the register (3 pages) |
11 July 2013 | Application to strike the company off the register (3 pages) |
6 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Director's details changed for Jagjot Singh Lidder on 28 June 2011 (2 pages) |
1 December 2011 | Director's details changed for Jagjot Singh Lidder on 28 June 2011 (2 pages) |
1 December 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 July 2009 | Return made up to 28/06/09; full list of members (8 pages) |
11 July 2009 | Return made up to 28/06/09; full list of members (8 pages) |
16 June 2009 | Accounts made up to 31 May 2008 (1 page) |
16 June 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
15 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
15 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
16 September 2008 | Return made up to 31/05/08; full list of members (7 pages) |
16 September 2008 | Return made up to 31/05/08; full list of members (7 pages) |
16 September 2008 | Appointment Terminated Director kuldip lidder (1 page) |
16 September 2008 | Appointment terminated director kuldip lidder (1 page) |
3 April 2008 | Director appointed kuldip singh lidder (2 pages) |
3 April 2008 | Director appointed kuldip singh lidder (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Ad 31/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 June 2007 | Ad 31/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
31 May 2007 | Incorporation (15 pages) |
31 May 2007 | Incorporation (15 pages) |