London Road
Norbury
London
SW16 4DH
Director Name | Sital Singh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Rajinder Kaur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,861 |
Cash | £10,840 |
Current Liabilities | £7,793 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Termination of appointment of Sital Singh as a director on 27 July 2011 (1 page) |
20 November 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Termination of appointment of Sital Singh as a director on 27 July 2011 (1 page) |
17 September 2014 | Compulsory strike-off action has been suspended (1 page) |
17 September 2014 | Compulsory strike-off action has been suspended (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Incorporation (46 pages) |
25 February 2011 | Incorporation (46 pages) |