Sandpit Road
Dartford
Kent
DA1 5ED
Secretary Name | Mr Pardip Dhaliwal |
---|---|
Status | Closed |
Appointed | 01 February 2012(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | Unit 2 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
Secretary Name | Ranjit Singh Chahal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Swaylands Road Belvedere Kent DA17 6LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 2 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
106 at £1 | David Chadwick 13.52% Ordinary |
---|---|
100 at £1 | Terry Edwards 12.76% Ordinary |
83 at £1 | Geoffery Shuttlewood 10.59% Ordinary |
83 at £1 | Michael Spicer 10.59% Ordinary |
83 at £1 | Richard Sutehall 10.59% Ordinary |
83 at £1 | Roy Turner 10.59% Ordinary |
82 at £1 | Dean Rodwell 10.46% Ordinary |
82 at £1 | Richard Pearce 10.46% Ordinary |
82 at £1 | Tibor Bauer 10.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,862 |
Cash | £3,358 |
Current Liabilities | £214,341 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 March 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
10 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Termination of appointment of Ranjit Chahal as a secretary (1 page) |
3 January 2013 | Appointment of Mr Pardip Dhaliwal as a secretary (1 page) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Director's details changed for Mr Pardip Singh Dhaliwal on 7 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Mr Pardip Singh Dhaliwal on 7 December 2011 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
12 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (8 pages) |
12 March 2010 | Director's details changed for Mr Pardip Singh Dhaliwal on 7 December 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Pardip Singh Dhaliwal on 7 December 2009 (2 pages) |
21 January 2010 | Registered office address changed from 110 Lower Road Belvedere Kent DA17 6DZ on 21 January 2010 (1 page) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Return made up to 07/12/08; full list of members (5 pages) |
27 April 2009 | Director's change of particulars / pardip dhaliwal / 22/04/2009 (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: suite a, 7 harmer street gravesend kent DA12 2AP (1 page) |
7 February 2008 | Accounting reference date extended from 31/12/08 to 31/03/09 (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
7 December 2007 | Incorporation (16 pages) |