Cheshunt
EN8 9SP
Director Name | Mrs Manjit Kaur |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 - Cowley Mill Trading Estate Longbridge Way Cowley Uxbridge Middlesex UB8 2YG |
Website | kingfisher-interiors.co.uk |
---|
Registered Address | Rowan House Delamare Road Cheshunt EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
15k at £1 | Shahzad Ishfaq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,490 |
Cash | £2,044 |
Current Liabilities | £76,340 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Registered office address changed from Unit 2 - Cowley Mill Trading Estate Longbridge Way Cowley Uxbridge Middlesex UB8 2YG to Rowan House Delamare Road Cheshunt EN8 9SP on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from Unit 2 - Cowley Mill Trading Estate Longbridge Way Cowley Uxbridge Middlesex UB8 2YG to Rowan House Delamare Road Cheshunt EN8 9SP on 29 October 2015 (1 page) |
9 July 2015 | Termination of appointment of Sheikh Iftikhar Mahmood as a director on 1 February 2014 (1 page) |
9 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Sheikh Iftikhar Mahmood as a director on 1 February 2014 (1 page) |
9 July 2015 | Termination of appointment of Sheikh Iftikhar Mahmood as a director on 1 February 2014 (1 page) |
9 July 2015 | Termination of appointment of Sheikh Iftikhar Mahmood as a director on 1 February 2014 (1 page) |
9 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Sheikh Iftikhar Mahmood as a director on 1 February 2014 (1 page) |
9 July 2015 | Termination of appointment of Sheikh Iftikhar Mahmood as a director on 1 February 2014 (1 page) |
24 June 2015 | Appointment of Mr Sheikh Iftikhar Mahmood as a director on 1 February 2014
|
24 June 2015 | Appointment of Mr Sheikh Iftikhar Mahmood as a director on 1 February 2014
|
24 June 2015 | Appointment of Mr Sheikh Iftikhar Mahmood as a director on 1 February 2014
|
17 May 2015 | Appointment of Mr Shahzad Ishfaq as a director on 1 June 2014 (2 pages) |
17 May 2015 | Appointment of Mr Shahzad Ishfaq as a director on 1 June 2014 (2 pages) |
17 May 2015 | Appointment of Mr Shahzad Ishfaq as a director on 1 June 2014 (2 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 July 2014 | Termination of appointment of Manjit Kaur as a director on 1 May 2014 (1 page) |
23 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Termination of appointment of Manjit Kaur as a director on 1 May 2014 (1 page) |
23 July 2014 | Termination of appointment of Manjit Kaur as a director on 1 May 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
24 June 2013 | Director's details changed for Mrs Manjit Kaur on 1 June 2012 (2 pages) |
24 June 2013 | Director's details changed for Mrs Manjit Kaur on 1 June 2012 (2 pages) |
24 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
24 June 2013 | Director's details changed for Mrs Manjit Kaur on 1 June 2012 (2 pages) |
24 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 22 May 2012
|
14 February 2013 | Statement of capital following an allotment of shares on 22 May 2012
|
7 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Registered office address changed from 7 Sutton Hall Road Hounslow Middlesex TW5 0PX United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 7 Sutton Hall Road Hounslow Middlesex TW5 0PX United Kingdom on 15 December 2011 (1 page) |
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|