London
E14 5NR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mrs Bakshish Kaur |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Second Avenue Second Avenue Industrial Estate Chatham Kent ME4 5AU |
Website | dalewholesale.com |
---|---|
Email address | [email protected] |
Telephone | 01634 673150 |
Telephone region | Medway |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mohinder Singh 50.00% Ordinary |
---|---|
50 at £1 | Raminder Deol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,113 |
Cash | £75,011 |
Current Liabilities | £495,796 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 28 October 2018 (overdue) |
7 February 2024 | Progress report in a winding up by the court (25 pages) |
---|---|
13 September 2023 | Notice of removal of liquidator by court (11 pages) |
13 September 2023 | Appointment of a liquidator (3 pages) |
14 February 2023 | Progress report in a winding up by the court (23 pages) |
19 January 2022 | Progress report in a winding up by the court (26 pages) |
4 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021 (2 pages) |
10 March 2021 | Progress report in a winding up by the court (38 pages) |
16 October 2020 | Notice of removal of liquidator by court (7 pages) |
16 October 2020 | Appointment of a liquidator (3 pages) |
3 January 2020 | Progress report in a winding up by the court (21 pages) |
31 January 2019 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 January 2019 | Registered office address changed from Helmet Row 12 Helmet Row London EC1V 3QJ England to Cnr Global Llp 20 Furnival Street London EC4A 1JQ on 25 January 2019 (2 pages) |
17 January 2019 | Appointment of a liquidator (3 pages) |
6 November 2018 | Order of court to wind up (3 pages) |
25 September 2018 | Registered office address changed from 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD to Helmet Row 12 Helmet Row London EC1V 3QJ on 25 September 2018 (1 page) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
8 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Registered office address changed from 31 Second Avenue Second Avenue Industrial Estate Chatham Kent ME4 5AU on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 31 Second Avenue Second Avenue Industrial Estate Chatham Kent ME4 5AU on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 31 Second Avenue Second Avenue Industrial Estate Chatham Kent ME4 5AU on 4 October 2012 (1 page) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
15 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
15 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 June 2011 | Termination of appointment of Bakshish Kaur as a director (1 page) |
23 June 2011 | Termination of appointment of Bakshish Kaur as a director (1 page) |
6 June 2011 | Appointment of Mrs Raminder Deol as a director (2 pages) |
6 June 2011 | Appointment of Mrs Raminder Deol as a director (2 pages) |
22 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
15 July 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
16 February 2010 | Registered office address changed from 4B Christchurch House Beaufort Court Rochester Kent ME2 4FX United Kingdom on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 4B Christchurch House Beaufort Court Rochester Kent ME2 4FX United Kingdom on 16 February 2010 (2 pages) |
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
26 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
10 November 2009 | Appointment of Mrs Bakshish Kaur as a director (2 pages) |
10 November 2009 | Appointment of Mrs Bakshish Kaur as a director (2 pages) |
23 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 October 2009 | Incorporation (23 pages) |
14 October 2009 | Incorporation (23 pages) |