Walsall
WS2 8UD
Director Name | Mrs Pushinder Kaur Kandiah |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 June 2012(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 75a Springfield Road Brighton BN1 6DF |
Director Name | Miss Pushpinder Kaur Sohal |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2010) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 255 Findon Road Worthing West Sussex BN14 0HA |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | Miss Pushpinder Kaur Sohal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,705 |
Cash | £8,590 |
Current Liabilities | £118,788 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
11 June 2009 | Delivered on: 15 June 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
28 September 2016 | Director's details changed for Rajwant Kaur on 1 April 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
8 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 November 2012 | Appointment of Mrs Pushinder Kaur Kandiah as a director (2 pages) |
13 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
30 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 January 2011 | Termination of appointment of Pushpinder Sohal as a director (1 page) |
15 October 2010 | Director's details changed for Rajwant Kaur on 1 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Rajwant Kaur on 1 January 2010 (2 pages) |
15 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Miss Pushpinder Kaur Sohal on 1 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Miss Pushpinder Kaur Sohal on 1 January 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
16 November 2009 | Current accounting period extended from 28 February 2009 to 28 February 2010 (1 page) |
24 September 2009 | Accounting reference date shortened from 30/09/2009 to 28/02/2009 (1 page) |
24 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2009 | Director appointed miss pushpinder kaur sohal (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page) |
12 September 2008 | Incorporation (16 pages) |