Ilford
Essex
IG1 2XA
Director Name | Mr Jatinder Pal Singh Atwal |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cardigan Gardens, Goodmayes Ilford Essex IG3 9SY |
Director Name | Mr Harmeet Singh |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 June 2010(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Final Gazette dissolved following liquidation (1 page) |
13 February 2014 | Liquidators statement of receipts and payments to 7 February 2014 (12 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (12 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 7 February 2014 (12 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (12 pages) |
13 February 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 February 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 July 2013 | Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY United Kingdom on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY United Kingdom on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY United Kingdom on 4 July 2013 (2 pages) |
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Resolutions
|
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Resolutions
|
3 July 2013 | Statement of affairs with form 4.19 (5 pages) |
3 July 2013 | Statement of affairs with form 4.19 (5 pages) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 March 2012 | Appointment of Mr Nirvair Singh as a director (2 pages) |
30 March 2012 | Appointment of Mr Nirvair Singh as a director (2 pages) |
15 February 2012 | Termination of appointment of Harmeet Singh as a director (1 page) |
15 February 2012 | Termination of appointment of Harmeet Singh as a director (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Appointment of Mr Harmeet Singh as a director (2 pages) |
24 June 2010 | Termination of appointment of Jatinder Atwal as a director (1 page) |
24 June 2010 | Appointment of Mr Harmeet Singh as a director (2 pages) |
24 June 2010 | Termination of appointment of Jatinder Atwal as a director (1 page) |
13 April 2010 | Incorporation (44 pages) |
13 April 2010 | Incorporation (44 pages) |