London
WC1B 3PS
Director Name | Inderjit Pal Singh Nijher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | 66-68 Bell Street London NW1 6SP |
Secretary Name | Inderjit Pal Singh Nijher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 66-68 Bell Street London NW1 6SP |
Secretary Name | Jasprit Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 66-68 Bell Street London NW1 6SP |
Director Name | Katarzyna Rdzanek |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 91 Great Russell Street London WC1B 3PS |
Director Name | Jasprit Sandhu |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 July 2008) |
Role | Estate Agent |
Correspondence Address | 91 Great Russell Street London WC1B 3PS |
Secretary Name | Jasprit Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 July 2008) |
Role | Estate Agent |
Correspondence Address | 91 Great Russell Street London WC1B 3PS |
Director Name | Ms Jas Kaur |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2009) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 91 Great Russell Street Bloomsbury London WC1B 3PS |
Secretary Name | Ms Jas Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2009) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 91 Great Russell Street Bloomsbury London WC1B 3PS |
Registered Address | 91 Great Russell Street London WC1B 3PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £45,157 |
Cash | £6,767 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 17 December 2016 (overdue) |
---|
31 March 2011 | Order of court to wind up (2 pages) |
---|---|
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Termination of appointment of Jas Kaur as a director (1 page) |
30 March 2010 | Termination of appointment of Jas Kaur as a secretary (1 page) |
30 March 2010 | Appointment of Ms Victoria Phillips as a director (2 pages) |
30 March 2010 | Termination of appointment of Katarzyna Rdzanek as a director (1 page) |
16 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2010-03-16
|
15 March 2010 | Director's details changed for Katarzyna Rdzanek on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Ms Jas Kaur on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Ms Jas Kaur on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Katarzyna Rdzanek on 1 January 2010 (2 pages) |
4 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 91 great russell street london WC18 3PS (1 page) |
24 July 2008 | Appointment terminate, director and secretary jasprit sandhu logged form (1 page) |
22 July 2008 | Director and secretary appointed jas kaur (2 pages) |
19 May 2008 | Appointment terminated secretary jasprit sandhu (1 page) |
19 May 2008 | Appointment terminated secretary inderjit nijher (1 page) |
19 May 2008 | Director appointed katarzyna rdzanek logged form (2 pages) |
9 May 2008 | Director and secretary appointed jasprit sandhu (2 pages) |
8 May 2008 | Memorandum and Articles of Association (11 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 66-68 bell street london NW1 6SP (1 page) |
2 May 2008 | Appointment terminated director inderjit nijher (1 page) |
2 May 2008 | Director appointed katarzyna rdzanek (2 pages) |
30 April 2008 | Company name changed asa law LIMITED\certificate issued on 30/04/08 (2 pages) |
3 December 2007 | Incorporation (15 pages) |