Richmond
TW9 1UF
Director Name | Mr Sundip Singh Grewal |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 46-48 Victoria Road Farnborough Hampshire GU14 7PG |
Website | www.mimosabanquet.com |
---|
Registered Address | The Richmond Partnership 82-86 Sheen Road Richmond TW9 1UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Gursharon Kaur Grewal 50.00% Ordinary |
---|---|
1 at £1 | Sundip Singh Grewal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£181,104 |
Cash | £81,029 |
Current Liabilities | £945,919 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 March 2014 | Delivered on: 2 April 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
17 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2021 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 December 2020 | Liquidators' statement of receipts and payments to 26 June 2018 (9 pages) |
10 December 2020 | Liquidators' statement of receipts and payments to 26 June 2019 (9 pages) |
8 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 August 2017 | Statement of affairs (6 pages) |
16 August 2017 | Statement of affairs (6 pages) |
26 July 2017 | Appointment of a voluntary liquidator (1 page) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
26 July 2017 | Appointment of a voluntary liquidator (1 page) |
8 June 2017 | Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to The Richmond Partnership Sheen Road Richmond TW9 1UF on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from The Richmond Partnership Sheen Road Richmond TW9 1UF England to The Richmond Partnership 82-86 Sheen Road Richmond TW9 1UF on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from The Richmond Partnership Sheen Road Richmond TW9 1UF England to The Richmond Partnership 82-86 Sheen Road Richmond TW9 1UF on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF to The Richmond Partnership Sheen Road Richmond TW9 1UF on 8 June 2017 (1 page) |
10 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
2 May 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
14 March 2017 | Termination of appointment of Sundip Singh Grewal as a director on 8 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Charnjit Singh Grewal as a director on 8 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Sundip Singh Grewal as a director on 8 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Charnjit Singh Grewal as a director on 8 March 2017 (2 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 February 2015 | Registered office address changed from 189 Lynchford Road Farnborough Hampshire GU14 6HD to 35 Ruddlesway Windsor Berkshire SL4 5SF on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 189 Lynchford Road Farnborough Hampshire GU14 6HD to 35 Ruddlesway Windsor Berkshire SL4 5SF on 19 February 2015 (1 page) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 April 2014 | Registration of charge 073379560001 (19 pages) |
2 April 2014 | Registration of charge 073379560001 (19 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
27 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Registered office address changed from 1St Floor 46-48 Victoria Road Farnborough Hampshire GU14 7PG England on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 1St Floor 46-48 Victoria Road Farnborough Hampshire GU14 7PG England on 27 April 2011 (1 page) |
6 August 2010 | Incorporation
|
6 August 2010 | Incorporation
|