Croydon
CR2 6AL
Director Name | Mr Devinder Singh Dhunay |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Boston Road London W7 3SJ |
Director Name | Mr Gurcharan Singh Dhunay |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2010(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Western Road Southall Middlesex UB2 5HA |
Website | train2day.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88403388 |
Telephone region | London |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Devinder Singh Dhunay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,790 |
Cash | £104,007 |
Current Liabilities | £105,148 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 20 May 2023 (overdue) |
26 September 2017 | Delivered on: 29 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
16 February 2021 | Registered office address changed from 71-75 Uxbridge Road Uxbridge Road London W5 5SL England to One Kingdom Street One Kingdom Street Paddington Central London W2 6BD on 16 February 2021 (1 page) |
---|---|
20 December 2020 | Amended total exemption full accounts made up to 31 July 2019 (6 pages) |
18 November 2020 | Registered office address changed from 1 Boston Road London W7 3SJ to 71-75 Uxbridge Road Uxbridge Road London W5 5SL on 18 November 2020 (1 page) |
11 May 2020 | Director's details changed for Mr Devinder Singh Dhunay on 11 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
17 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 June 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
9 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
29 September 2017 | Registration of charge 067630220001, created on 26 September 2017 (18 pages) |
29 September 2017 | Registration of charge 067630220001, created on 26 September 2017 (18 pages) |
10 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
31 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 December 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
1 December 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 March 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders (3 pages) |
20 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders (3 pages) |
20 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
16 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Company name changed dhunay corporations LIMITED\certificate issued on 24/08/12
|
24 August 2012 | Company name changed dhunay corporations LIMITED\certificate issued on 24/08/12
|
24 August 2012 | Change of name notice (2 pages) |
24 August 2012 | Change of name notice (2 pages) |
22 August 2012 | Registered office address changed from 37 Western Road Southall UB2 5HA on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from 37 Western Road Southall UB2 5HA on 22 August 2012 (1 page) |
26 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 March 2011 | Termination of appointment of Gurcharn Dhunay as a director (1 page) |
1 March 2011 | Termination of appointment of Gurcharn Dhunay as a director (1 page) |
27 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 June 2010 | Appointment of Gurcharn Singh Dhunay as a director (3 pages) |
24 June 2010 | Appointment of Gurcharn Singh Dhunay as a director (3 pages) |
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Company name changed dhunay corporation LTD\certificate issued on 17/06/10
|
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Company name changed dhunay corporation LTD\certificate issued on 17/06/10
|
24 March 2010 | Director's details changed for Mr Devinder Singh Dhunay on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Devinder Singh Dhunay on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 December 2008 | Incorporation (16 pages) |
2 December 2008 | Incorporation (16 pages) |