Longfield
DA3 7JS
Director Name | Ms Ranbeer Kaur |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 23 The Old Yews Longfield DA3 7JS |
Secretary Name | Ms Ranbeer Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Beaumont Drive Northfleet Gravesend Kent DA11 9NN |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jujhar Singh 50.00% Ordinary |
---|---|
50 at £1 | Ranbeer Kaur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,965 |
Cash | £3,998 |
Current Liabilities | £44,246 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 April 2017 | Resolutions
|
---|---|
27 April 2017 | Appointment of a voluntary liquidator (1 page) |
27 April 2017 | Statement of affairs with form 4.19 (6 pages) |
5 April 2017 | Registered office address changed from 33 Dover Road Northfleet Gravesend Kent DA11 9PH England to 21 Highfield Road Dartford Kent DA1 2JS on 5 April 2017 (1 page) |
3 January 2017 | Termination of appointment of Ranbeer Kaur as a director on 21 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Ranbeer Kaur as a secretary on 21 December 2016 (1 page) |
12 December 2016 | Director's details changed for Mr Jujhar Singh on 12 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
12 December 2016 | Director's details changed for Ms Ranbeer Kaur on 12 December 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 February 2016 | Registered office address changed from 75 Beaumont Drive Gravesend Kent DA11 9NN to 33 Dover Road Northfleet Gravesend Kent DA11 9PH on 5 February 2016 (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Mr Jujhar Singh on 14 October 2009 (2 pages) |
29 December 2009 | Director's details changed for Ms Ranbeer Kaur on 14 October 2009 (2 pages) |
14 October 2008 | Incorporation (13 pages) |