Gravesend
DA12 3JW
Director Name | Mrs Taljit Kaur Grewal |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Pritam House Gravesend Road Shorne Gravesend Kent DA12 3JW |
Website | www.performance-carz.com |
---|
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,906 |
Cash | £15,685 |
Current Liabilities | £85,804 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 March 2014 | Delivered on: 26 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2017 | Compulsory strike-off action has been suspended (1 page) |
7 July 2017 | Compulsory strike-off action has been suspended (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2017 | Termination of appointment of Taljit Kaur Grewal as a director on 29 June 2016 (1 page) |
21 January 2017 | Termination of appointment of Taljit Kaur Grewal as a director on 29 June 2016 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
14 April 2016 | Director's details changed for Mrs Taljit Kaur Takhar on 1 November 2015 (2 pages) |
14 April 2016 | Director's details changed for Mrs Taljit Kaur Takhar on 1 November 2015 (2 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
11 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
19 June 2015 | Registered office address changed from 7a Harmer Street Gravesend Kent DA12 2AP to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 7a Harmer Street Gravesend Kent DA12 2AP to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 19 June 2015 (1 page) |
4 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 March 2014 | Registration of charge 075958420001 (8 pages) |
26 March 2014 | Registration of charge 075958420001 (8 pages) |
17 March 2014 | Appointment of Mrs Taljit Kaur Takhar as a director (2 pages) |
17 March 2014 | Appointment of Mrs Taljit Kaur Takhar as a director (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
6 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
3 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|