Camberley
Surrey
GU15 1PR
Director Name | Mr Navtej Singh Sandhu |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 13 years (closed 13 October 2020) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Foxhill Crescent Camberley Surrey GU15 1PR |
Secretary Name | Mr Balvinder Singh Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Oaklands Road Hanwell London W7 2DT |
Director Name | Navninder Sandhu |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2009) |
Role | Shop Owner |
Correspondence Address | 112 Ash Grove Hounslow Middlesex TW5 9DS |
Director Name | Johal + Company (CPA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 123 Oaklands Road Hanwell London W7 2DT |
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 |
Year | 2013 |
---|---|
Net Worth | £49,932 |
Cash | £18,458 |
Current Liabilities | £73,247 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 March 2013 | Delivered on: 22 March 2013 Persons entitled: Barclays Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 November 2007 | Delivered on: 16 November 2007 Persons entitled: National Westminster Bank PLC 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2020 | Voluntary strike-off action has been suspended (1 page) |
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2020 | Application to strike the company off the register (3 pages) |
27 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
7 December 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
26 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Secretary's details changed for Mr Navtej Singh Sandhu on 1 June 2015 (1 page) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Secretary's details changed for Mr Navtej Singh Sandhu on 1 June 2015 (1 page) |
14 April 2016 | Director's details changed for Mr Navtej Singh Sandhu on 1 June 2015 (2 pages) |
14 April 2016 | Director's details changed for Mr Navtej Singh Sandhu on 1 June 2015 (2 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
8 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
2 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
18 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
22 August 2010 | Director's details changed for Navtej Singh Sandhu on 1 January 2010 (2 pages) |
22 August 2010 | Director's details changed for Navtej Singh Sandhu on 1 January 2010 (2 pages) |
22 August 2010 | Director's details changed for Navtej Singh Sandhu on 1 January 2010 (2 pages) |
7 December 2009 | Termination of appointment of Navninder Sandhu as a director (1 page) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 December 2009 | Termination of appointment of Navninder Sandhu as a director (1 page) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 May 2009 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
21 May 2009 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
2 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
2 October 2008 | Secretary's change of particulars / nautej sandhu / 24/08/2007 (1 page) |
2 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
2 October 2008 | Secretary's change of particulars / nautej sandhu / 24/08/2007 (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 123 oaklands road hanwell london W7 2DT (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 123 oaklands road hanwell london W7 2DT (1 page) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Ad 24/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2007 | Ad 24/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
20 August 2007 | Incorporation (14 pages) |
20 August 2007 | Incorporation (14 pages) |