Pucklechurch
Avon
BS16 9RB
Secretary Name | Mr Rajvinder Singh Birk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2008(same day as company formation) |
Role | Sec |
Correspondence Address | 4 Westerleigh Road Pucklechurch Avon BS16 9RB |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Nashatar Kaur Birk 75.00% Ordinary |
---|---|
25 at £1 | Rajvinder Singh Birk 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,903 |
Cash | £2,332 |
Current Liabilities | £75,328 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 August 2016 | Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
9 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 March 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
24 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 February 2011 | Secretary's details changed for Rajvinder Singh Birk on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Secretary's details changed for Rajvinder Singh Birk on 1 February 2011 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Nashatar Kaur Birk on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Nashatar Kaur Birk on 1 October 2009 (2 pages) |
27 February 2009 | Director appointed nashatar kaur birk (2 pages) |
27 February 2009 | Ad 25/11/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk (1 page) |
27 February 2009 | Secretary appointed rajvinder singh birk (2 pages) |
26 November 2008 | Appointment terminated director laurence adams (1 page) |
25 November 2008 | Incorporation (14 pages) |