London
EC1V 4LY
Director Name | Mr Kirandeep Singh Cheema |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2018(10 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 St John Street London EC1V 4LY |
Director Name | Mrs Satinderjit Kaur Cheema |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2020(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 St John Street London EC1V 4LY |
Director Name | Mr Bimal Dave |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34a Ingerbourne Gardens Upminster RM14 1BN |
Director Name | Mrs Urmila Dave |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34a Ingerbourne Gardens Upminster RM14 1BN |
Secretary Name | Mrs Urmila Dave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34a Ingerbourne Gardens Upminster RM14 1BN |
Registered Address | 213 St. John Street London EC1V 4LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Binita Dave 8.33% Ordinary |
---|---|
1 at £1 | Nayan Dave 8.33% Ordinary |
5 at £1 | Mr Bimal Dave 41.67% Ordinary |
5 at £1 | Mrs Urmila Dave 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,821 |
Cash | £199,499 |
Current Liabilities | £131,190 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 August 2019 | Delivered on: 7 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 June 2019 | Delivered on: 6 June 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The intellectual property rights as defined in the debenture. Outstanding |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2020 | Application to strike the company off the register (1 page) |
6 April 2020 | Appointment of Ms Satinderjit Kaur Cheema as a director on 1 February 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr Jaipal Singh Cheema on 20 February 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr Kirandeep Singh Cheema on 20 February 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
7 August 2019 | Registration of charge 066757180004, created on 1 August 2019 (34 pages) |
6 June 2019 | Registration of charge 066757180003, created on 6 June 2019 (22 pages) |
31 May 2019 | Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page) |
30 April 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
15 April 2019 | Termination of appointment of Urmila Dave as a secretary on 1 September 2018 (1 page) |
15 April 2019 | Termination of appointment of Urmila Dave as a director on 1 September 2018 (1 page) |
15 April 2019 | Termination of appointment of Bimal Dave as a director on 1 September 2018 (1 page) |
13 September 2018 | Resolutions
|
3 September 2018 | Appointment of Mr Jaipal Singh Cheema as a director on 31 August 2018 (2 pages) |
3 September 2018 | Cessation of Urmila Dave as a person with significant control on 31 August 2018 (1 page) |
3 September 2018 | Registration of charge 066757180001, created on 31 August 2018 (32 pages) |
3 September 2018 | Notification of Allcures Plc as a person with significant control on 31 August 2018 (2 pages) |
3 September 2018 | Cessation of Bimal Dave as a person with significant control on 31 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Kirandeep Singh Cheema as a director on 31 August 2018 (2 pages) |
3 September 2018 | Registration of charge 066757180002, created on 31 August 2018 (43 pages) |
3 September 2018 | Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England to 213 st. John Street London EC1V 4LY on 3 September 2018 (1 page) |
11 June 2018 | Amended total exemption full accounts made up to 31 August 2017 (10 pages) |
14 March 2018 | Registered office address changed from Certax Accounting (Essex) 20a Ardleigh Green Road Hornchurch Essex RM11 2LW to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA on 14 March 2018 (1 page) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
25 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 August 2010 | Director's details changed for Mrs Urmila Dave on 18 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Mr Bimal Dave on 18 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Urmila Dave on 18 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Bimal Dave on 18 August 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2008 | Incorporation (7 pages) |
18 August 2008 | Incorporation (7 pages) |