Chandlers Ford
Eastleigh
Hampshire
SO53 5RQ
Secretary Name | Mrs Rajinder Notey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 March 2015) |
Role | Secretary |
Correspondence Address | 7 Walnut Close Hiltingbury Eastleigh Hampshire SO53 5RQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at 0.5 | Indarjit Notey 50.00% Ordinary |
---|---|
1 at 0.5 | Rajinder Notey 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 May 2014 | Compulsory strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2012 | Compulsory strike-off action has been suspended (1 page) |
29 December 2012 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Director's details changed for Mr Indarjit Singh Notey on 7 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Indarjit Singh Notey on 7 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Director's details changed for Mr Indarjit Singh Notey on 7 January 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from flat 28 the lock house 50 lower loveday street birmingham B19 3SJ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from flat 28 the lock house 50 lower loveday street birmingham B19 3SJ (1 page) |
9 April 2009 | Secretary appointed mrs rajinder kaur notey (1 page) |
9 April 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
9 April 2009 | Director appointed mr indarjit singh notey (1 page) |
9 April 2009 | Secretary appointed mrs rajinder kaur notey (1 page) |
9 April 2009 | Ad 27/03/09\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
9 April 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
9 April 2009 | Ad 27/03/09\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
9 April 2009 | Director appointed mr indarjit singh notey (1 page) |
26 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
26 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
7 January 2009 | Incorporation (9 pages) |
7 January 2009 | Incorporation (9 pages) |