Chelmsford
Essex
CM1 1PP
Director Name | Mr Tajinderpal Singh Obhrai |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic Hotels (Chelmsford) Ltd New Street Chelmsford Essex CM1 1PP |
Secretary Name | Mr Tajinderpal Singh Obhrai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic Hotels (Chelmsford) Ltd New Street Chelmsford Essex CM1 1PP |
Registered Address | Sdc (2012) Ltd P/A Shah Dodhia & Co/173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Deepinder Singh Obhrai 50.00% Ordinary |
---|---|
1 at £1 | Tajinderpal Singh Obhrai 50.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2019 | Application to strike the company off the register (3 pages) |
5 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
1 March 2018 | Confirmation statement made on 27 February 2018 with updates (3 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
21 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 March 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 March 2010 | Registered office address changed from Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE United Kingdom on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Registered office address changed from Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE United Kingdom on 12 March 2010 (1 page) |
12 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Deepinder Singh Obhrai on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Tajinderpal Singh Obhrai on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Tajinderpal Singh Obhrai on 11 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Mr Tajinderpal Singh Obhrai on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Deepinder Singh Obhrai on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Tajinderpal Singh Obhrai on 11 March 2010 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
11 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
11 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
27 February 2008 | Incorporation (16 pages) |
27 February 2008 | Incorporation (16 pages) |