Erith
DA8 3DY
Director Name | Mr Surjat Singh-Manak |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Park Crescent Erith DA8 3DY |
Director Name | Mr Surjat Singh-Manak |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Park Crescent Erith DA8 3DY |
Director Name | Miss Benita Manak |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Park Crescent Erith Kent DA8 3DY |
Registered Address | 174 Park Crescent Erith DA8 3DY |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
1 at £1 | Surjit Singh-manak 50.00% Ordinary |
---|---|
1 at £1 | Tracy Neal 50.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 October 2008 | Delivered on: 28 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as flat 3, 288-290 high street, chatham t/n K922714 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
12 July 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
15 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
11 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
2 May 2012 | Appointment of Mr Surjat Singh-Manak as a director (2 pages) |
2 May 2012 | Termination of appointment of Benita Manak as a director (1 page) |
2 May 2012 | Termination of appointment of Benita Manak as a director (1 page) |
2 May 2012 | Appointment of Mr Surjat Singh-Manak as a director (2 pages) |
16 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Company name changed letchmere properties LIMITED\certificate issued on 22/03/12
|
22 March 2012 | Company name changed letchmere properties LIMITED\certificate issued on 22/03/12
|
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Miss Benita Manak on 16 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Miss Benita Manak on 16 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Appointment of Miss Benita Manak as a director (1 page) |
16 March 2010 | Termination of appointment of Surjit Singh-Manak as a director (1 page) |
16 March 2010 | Appointment of Miss Benita Manak as a director (1 page) |
16 March 2010 | Termination of appointment of Surjit Singh-Manak as a director (1 page) |
30 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2008 | Incorporation (17 pages) |
11 February 2008 | Incorporation (17 pages) |