London
SE22 0RS
Director Name | Harmit Singh Bajaj |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Forest Hill Road London SE22 0RS |
Secretary Name | Sandeep Kaur Bajaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Newmarsh Road London SE28 8TA |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Balwinder Bajaj 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
22 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
31 July 2017 | Notification of Balwinder Singh Bajaj as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Balwinder Singh Bajaj as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
21 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 July 2010 | Appointment of Mr Balwinder Singh Bajaj as a director (2 pages) |
7 July 2010 | Termination of appointment of Harmit Bajaj as a director (1 page) |
7 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Appointment of Mr Balwinder Singh Bajaj as a director (2 pages) |
7 July 2010 | Termination of appointment of Sandeep Bajaj as a secretary (1 page) |
7 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Termination of appointment of Harmit Bajaj as a director (1 page) |
7 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Termination of appointment of Sandeep Bajaj as a secretary (1 page) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page) |
18 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
18 August 2008 | Ad 06/06/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
18 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 August 2008 | Ad 06/06/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
18 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
27 February 2008 | Director's change of particulars / harmit bajaj / 30/09/2007 (1 page) |
27 February 2008 | Director's change of particulars / harmit bajaj / 30/09/2007 (1 page) |
6 June 2007 | Incorporation (16 pages) |
6 June 2007 | Incorporation (16 pages) |