Loughton
Essex
IG10 4HX
Secretary Name | Nirmal Singh Kalibai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 16 Meadow Road Loughton Essex IG10 4HX |
Director Name | Miss Balinder Kaur Kalirai |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 October 2010) |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | 16 Meadow Road Loughton Essex IG10 4HX |
Director Name | Mr Eshber Singh Kalirai |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 October 2010) |
Role | Lettings Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Meadow Road Loughton Essex IG10 4HX |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | C/O O'Connor & Associates 50 Blackfen Road Sidcup Kent DA15 8SW |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blackfen and Lamorbey |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 April 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
5 April 2012 | Bona Vacantia disclaimer (1 page) |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2009 | Director appointed miss balinder kaur kalirai (1 page) |
16 April 2009 | Director appointed miss balinder kaur kalirai (1 page) |
16 April 2009 | Ad 11/04/09 gbp si 900@1=900 gbp ic 100/1000 (2 pages) |
16 April 2009 | Director appointed mr eshber kalirai (1 page) |
16 April 2009 | Director appointed mr eshber kalirai (1 page) |
16 April 2009 | Ad 11/04/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 572-574 romford road london E12 5AF (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 572-574 romford road london E12 5AF (1 page) |
15 October 2008 | Return made up to 27/08/08; full list of members (5 pages) |
15 October 2008 | Return made up to 27/08/08; full list of members (5 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Incorporation (11 pages) |
30 July 2007 | Incorporation (11 pages) |