Wanstead
London
E11 2RJ
Director Name | Mr Sarbjit Singh Gill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lord Avenue Ilford Essex IG5 0HP |
Director Name | Mr Suleman Noorani Bhageloo |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Director Name | Mr Sarbjit Singh Gill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Registered Address | 74a High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sarbjit Singh Gill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£343,488 |
Cash | £1 |
Current Liabilities | £350,289 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
---|---|
8 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
26 November 2021 | Notification of Suleman Noorani Bhageloo as a person with significant control on 1 June 2021 (2 pages) |
26 November 2021 | Termination of appointment of Sarbjit Singh Gill as a director on 1 June 2021 (1 page) |
26 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
26 November 2021 | Appointment of Mr Suleman Noorani Bhageloo as a director on 1 June 2021 (2 pages) |
26 November 2021 | Cessation of Sabjit Singh Gill as a person with significant control on 1 June 2021 (1 page) |
1 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
23 February 2021 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
19 February 2018 | Amended micro company accounts made up to 30 April 2017 (5 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
14 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
26 July 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
26 July 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
18 April 2013 | Director's details changed for Mr Sarabjit Singh Gill on 15 April 2012 (2 pages) |
18 April 2013 | Director's details changed for Mr Sarabjit Singh Gill on 15 April 2012 (2 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Termination of appointment of Suleman Bhageloo as a director (1 page) |
18 April 2012 | Appointment of Mr Sarbjit Singh Gill as a director (2 pages) |
18 April 2012 | Appointment of Mr Sarbjit Singh Gill as a director (2 pages) |
18 April 2012 | Termination of appointment of Suleman Bhageloo as a director (1 page) |
14 March 2012 | Appointment of Mr Suleman Noorani Bhageloo as a director (2 pages) |
14 March 2012 | Appointment of Mr Suleman Noorani Bhageloo as a director (2 pages) |
14 March 2012 | Termination of appointment of Sarbjit Singh Gill as a director (1 page) |
14 March 2012 | Termination of appointment of Sarbjit Singh Gill as a director (1 page) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 October 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
19 October 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Mr Sarbjit Singh Gill on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Sarbjit Singh Gill on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mr Sarbjit Singh Gill on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Amended accounts made up to 30 April 2009 (6 pages) |
21 May 2009 | Amended accounts made up to 30 April 2009 (6 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 87 brian road chadwell heath RM6 5BT united kingdom (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 87 brian road chadwell heath RM6 5BT united kingdom (1 page) |
15 April 2008 | Incorporation (13 pages) |
15 April 2008 | Incorporation (13 pages) |