Luton
Bedfordshire
LU1 5JN
Secretary Name | Mr Shahbaz Malik |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2009(6 days after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Westbourne Road Luton Bedfordshire LU4 8JD |
Director Name | Amrinder Singh Binning |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Park Street West Luton Bedfordshire LU1 3BE |
Director Name | Mr Ishwinder Binning |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Wholesales |
Country of Residence | England |
Correspondence Address | 25 Park Street West Luton Beds LU1 3BE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 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 | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £150,654 |
Cash | £32,142 |
Current Liabilities | £12,300 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 27 January 2017 (overdue) |
---|
30 April 2020 | Liquidators' statement of receipts and payments to 30 March 2020 (11 pages) |
---|---|
29 April 2019 | Liquidators' statement of receipts and payments to 30 March 2019 (19 pages) |
6 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (11 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (10 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (10 pages) |
28 February 2017 | Statement of affairs with form 4.18 (6 pages) |
28 February 2017 | Statement of affairs with form 4.18 (6 pages) |
25 May 2016 | Liquidators statement of receipts and payments to 30 March 2016 (7 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (7 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (7 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (5 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (5 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 30 March 2015 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
21 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
23 April 2014 | Declaration of solvency (3 pages) |
23 April 2014 | Declaration of solvency (3 pages) |
10 April 2014 | Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE on 10 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE on 10 April 2014 (2 pages) |
9 April 2014 | Appointment of a voluntary liquidator (1 page) |
9 April 2014 | Appointment of a voluntary liquidator (1 page) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
14 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
6 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
13 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
3 June 2011 | Director's details changed for Ishwinder Inning on 27 May 2011 (3 pages) |
3 June 2011 | Director's details changed for Ishwinder Inning on 27 May 2011 (3 pages) |
26 April 2011 | Appointment of Ishwinder Inning as a director (3 pages) |
26 April 2011 | Appointment of Ishwinder Inning as a director (3 pages) |
26 April 2011 | Appointment of Amrinder Singh Binning as a director (3 pages) |
26 April 2011 | Appointment of Amrinder Singh Binning as a director (3 pages) |
28 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 April 2010 | Current accounting period extended from 31 January 2010 to 31 May 2010 (3 pages) |
6 April 2010 | Current accounting period extended from 31 January 2010 to 31 May 2010 (3 pages) |
6 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Shahbaz Malik on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Amrik Singh Binning on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Shahbaz Malik on 9 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for Shahbaz Malik on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Amrik Singh Binning on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Amrik Singh Binning on 9 February 2010 (2 pages) |
22 January 2009 | Secretary appointed shahbaz malik (2 pages) |
22 January 2009 | Secretary appointed shahbaz malik (2 pages) |
22 January 2009 | Director appointed amrik singh binning (2 pages) |
22 January 2009 | Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 January 2009 | Director appointed amrik singh binning (2 pages) |
22 January 2009 | Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
14 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 January 2009 | Incorporation (9 pages) |
13 January 2009 | Incorporation (9 pages) |