Ilford
Essex
IG1 3SW
Secretary Name | Arvinder Singh Bharj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 August 2015) |
Role | Co Secretary |
Correspondence Address | 26 Windermere Avenue Wembley Middlesex HA9 8SF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 64 Woodcock Hill Harrow Middlesex HA3 0JF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kirnjit Bhogal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £620 |
Current Liabilities | £620 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (2 pages) |
15 April 2015 | Application to strike the company off the register (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
28 July 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
27 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
24 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
6 April 2010 | Registered office address changed from 64 Wookhill Kenton Harrow Middx AA3 0JF on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 64 Wookhill Kenton Harrow Middx AA3 0JF on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 64 Wookhill Kenton Harrow Middx AA3 0JF on 6 April 2010 (1 page) |
18 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Arvinder Singh Bharj on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Arvinder Singh Bharj on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Kiranjit Singh Bhogal on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Kiranjit Singh Bhogal on 18 January 2010 (2 pages) |
2 December 2008 | Secretary appointed arvinder singh bharj (2 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 64 woodcock hill kenton middlesex HA3 0JF (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Registered office changed on 02/12/2008 from 64 woodcock hill kenton middlesex HA3 0JF (1 page) |
2 December 2008 | Director appointed kiranjit singh bhogal (2 pages) |
2 December 2008 | Director appointed kiranjit singh bhogal (2 pages) |
2 December 2008 | Secretary appointed arvinder singh bharj (2 pages) |
2 December 2008 | Resolutions
|
24 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
24 October 2008 | Incorporation (9 pages) |
24 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
24 October 2008 | Incorporation (9 pages) |