Croydon
CR0 5QA
Director Name | Mr Bhagatvinder Singh Dhesi |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117a Blackbrook Lane Bromley BR1 2LP |
Director Name | Mr Bhagatvinder Dhesi |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(2 days after company formation) |
Appointment Duration | 1 year (resigned 01 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ranmore Avenue Croydon Surrey CR0 5QA |
Director Name | Balraj Dhesi |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(2 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 June 2018) |
Role | Social Carer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ranmore Avenue Croydon Surrey CR0 5QA |
Secretary Name | Mr Bhagatvinder Dhesi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(2 days after company formation) |
Appointment Duration | 1 year (resigned 01 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ranmore Avenue Croydon Surrey CR0 5QA |
Director Name | Purdeep Kang |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ranmore Avenue Croydon Surrey CR0 5QA |
Secretary Name | Purdeep Kang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ranmore Avenue Croydon Surrey CR0 5QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 117a Blackbrook Lane Bromley BR1 2LP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Balraj Kaur Dhesi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,915 |
Cash | £1 |
Current Liabilities | £46,334 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks from now) |
23 January 2008 | Delivered on: 25 January 2008 Satisfied on: 4 December 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 ellora road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
26 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
26 April 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
18 January 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
4 May 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
10 March 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
12 December 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
3 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
2 July 2018 | Director's details changed for Mr Bhagahvinder Dhesi on 2 July 2018 (2 pages) |
26 June 2018 | Termination of appointment of Balraj Dhesi as a director on 15 June 2018 (1 page) |
26 June 2018 | Cessation of Balraj Dhesi as a person with significant control on 1 May 2018 (1 page) |
26 June 2018 | Registered office address changed from C/O C/O Pulse Commercial Unit 5 Baden Place London SE1 1YW to 117a Blackbrook Lane Bromley BR1 2LP on 26 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Bhagahvinder Dhesi as a director on 15 June 2018 (2 pages) |
17 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
17 March 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
11 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 June 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
24 June 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 April 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
1 April 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
28 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
20 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Registered office address changed from 85/87 Borough High Street London SE1 1NH United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Registered office address changed from 85/87 Borough High Street London SE1 1NH United Kingdom on 20 February 2014 (1 page) |
18 December 2013 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
18 December 2013 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
20 May 2013 | Appointment of Ms Purdeep Kang as a director (2 pages) |
20 May 2013 | Appointment of Ms Purdeep Kang as a director (2 pages) |
29 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 March 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
5 March 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
20 January 2012 | Termination of appointment of Purdeep Kang as a secretary (1 page) |
20 January 2012 | Termination of appointment of Purdeep Kang as a director (1 page) |
20 January 2012 | Termination of appointment of Purdeep Kang as a director (1 page) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Termination of appointment of Purdeep Kang as a secretary (1 page) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Registered office address changed from the Old House 2 Wellesley Court Road Croydon Surrey CR0 1LE on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from the Old House 2 Wellesley Court Road Croydon Surrey CR0 1LE on 27 June 2011 (1 page) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
22 February 2011 | Director's details changed for Balraj Dhesi on 28 August 2010 (2 pages) |
22 February 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Director's details changed for Purdeep Kang on 28 August 2010 (2 pages) |
22 February 2011 | Director's details changed for Balraj Dhesi on 28 August 2010 (2 pages) |
22 February 2011 | Director's details changed for Purdeep Kang on 28 August 2010 (2 pages) |
22 February 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 November 2010 | Amended accounts made up to 31 August 2008 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 November 2010 | Amended accounts made up to 31 August 2008 (5 pages) |
25 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Termination of appointment of Bhagatvinder Dhesi as a secretary (1 page) |
6 October 2009 | Termination of appointment of Bhagatvinder Dhesi as a director (1 page) |
6 October 2009 | Termination of appointment of Bhagatvinder Dhesi as a secretary (1 page) |
6 October 2009 | Termination of appointment of Bhagatvinder Dhesi as a director (1 page) |
2 October 2009 | Director and secretary appointed purdeep kang (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from, blue sky house, 96D south end, croydon, surrey, CR0 1DQ (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from, blue sky house, 96D south end, croydon, surrey, CR0 1DQ (1 page) |
2 October 2009 | Director and secretary appointed purdeep kang (1 page) |
14 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
14 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
26 September 2008 | Director and secretary's change of particulars / bhagatvinder dhesi / 23/09/2008 (1 page) |
26 September 2008 | Director and secretary's change of particulars / bhagatvinder dhesi / 23/09/2008 (1 page) |
1 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
1 September 2008 | Ad 26/10/07\gbp si 997@1=997\gbp ic 3/1000\ (2 pages) |
1 September 2008 | Ad 26/10/07\gbp si 997@1=997\gbp ic 3/1000\ (2 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
17 December 2007 | Ad 30/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 December 2007 | Ad 30/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 December 2007 | Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2007 | Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
28 August 2007 | Incorporation (16 pages) |
28 August 2007 | Incorporation (16 pages) |