Egham
Surrey
TW20 9HY
Director Name | Shikha Chadda |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 24 Browning Drive Winwick Warrington Cheshire WA2 8XL |
Director Name | Mr Sital Kumar Chadda |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Broughton Street Manchester M8 8AN |
Secretary Name | Mrs Neena Chadda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Browning Drive Winwick Park Warrington Cheshire WA2 8XL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Sital Kumar Chadda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,436 |
Cash | £2,373 |
Current Liabilities | £803,745 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2022 | Notice of final account prior to dissolution (18 pages) |
27 July 2021 | Progress report in a winding up by the court (14 pages) |
20 July 2020 | Progress report in a winding up by the court (10 pages) |
22 July 2019 | Progress report in a winding up by the court (16 pages) |
4 September 2018 | Progress report in a winding up by the court (22 pages) |
26 July 2017 | Appointment of a liquidator (4 pages) |
26 July 2017 | Appointment of a liquidator (4 pages) |
13 July 2017 | Registered office address changed from 130 Broughton Street Manchester M8 8AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from 130 Broughton Street Manchester M8 8AN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 July 2017 (2 pages) |
26 April 2017 | Order of court to wind up (3 pages) |
26 April 2017 | Order of court to wind up (3 pages) |
21 August 2015 | Compulsory strike-off action has been suspended (1 page) |
21 August 2015 | Compulsory strike-off action has been suspended (1 page) |
13 December 2014 | Compulsory strike-off action has been suspended (1 page) |
13 December 2014 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Compulsory strike-off action has been suspended (1 page) |
16 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
15 August 2013 | Termination of appointment of Sital Chadda as a director (1 page) |
15 August 2013 | Termination of appointment of Neena Chadda as a secretary (1 page) |
15 August 2013 | Termination of appointment of Neena Chadda as a secretary (1 page) |
15 August 2013 | Termination of appointment of Sital Chadda as a director (1 page) |
13 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2013 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
29 July 2013 | Appointment of Mrs Saroj Chadda as a director (2 pages) |
29 July 2013 | Appointment of Mrs Saroj Chadda as a director (2 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
6 November 2012 | Director's details changed for Sital Kumar Chadda on 9 April 2010 (2 pages) |
6 November 2012 | Director's details changed for Sital Kumar Chadda on 9 April 2010 (2 pages) |
6 November 2012 | Director's details changed for Sital Kumar Chadda on 9 April 2010 (2 pages) |
6 November 2012 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
4 June 2011 | Compulsory strike-off action has been suspended (1 page) |
4 June 2011 | Compulsory strike-off action has been suspended (1 page) |
3 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (11 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (11 pages) |
30 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (11 pages) |
20 May 2010 | Registered office address changed from 10 Stevenson Square Manchester M1 1FB Uk on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 10 Stevenson Square Manchester M1 1FB Uk on 20 May 2010 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2009 | Secretary appointed neena chadda (2 pages) |
25 September 2009 | Secretary appointed neena chadda (2 pages) |
25 September 2009 | Return made up to 08/04/09; full list of members (8 pages) |
25 September 2009 | Appointment terminated director shikha chadda (1 page) |
25 September 2009 | Appointment terminated director shikha chadda (1 page) |
25 September 2009 | Return made up to 08/04/09; full list of members (8 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
18 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
18 March 2009 | Director appointed sital kumar chadda (2 pages) |
18 March 2009 | Director appointed sital kumar chadda (2 pages) |
22 October 2008 | Director appointed shikha chadda (2 pages) |
22 October 2008 | Director appointed shikha chadda (2 pages) |
8 April 2008 | Appointment terminated director duport director LIMITED (1 page) |
8 April 2008 | Incorporation (9 pages) |
8 April 2008 | Incorporation (9 pages) |
8 April 2008 | Appointment terminated director duport director LIMITED (1 page) |