Romford
RM6 4PL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Talat Mehmood Juneja |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2013) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 56 Campbell Avenue Ilford Essex IG6 1EB |
Director Name | Mr Shariff Juneja |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 Millhaven Close Romford RM6 4PL |
Secretary Name | Mr Talat Mahmood Juneja |
---|---|
Status | Resigned |
Appointed | 15 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2014) |
Role | Company Director |
Correspondence Address | 56 Campbell Avenue Ilford Essex IG6 1EB |
Director Name | Mr Talat Juneja |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 St. James Gardens Little Heath Romford RM6 5RY |
Registered Address | C/O 18s Beehive Lane Ilford Essex IG1 3RD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
100 at £1 | Shariff Juneja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £3,794 |
Current Liabilities | £4,099 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2021 | Application to strike the company off the register (3 pages) |
13 July 2021 | Termination of appointment of Talat Juneja as a director on 1 December 2020 (1 page) |
13 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 September 2020 | Appointment of Mr Shariff Juneja as a director on 15 September 2020 (2 pages) |
3 September 2020 | Notification of Talat Juneja as a person with significant control on 1 September 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
3 September 2020 | Appointment of Mr Talat Juneja as a director on 1 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Shariff Juneja as a director on 1 September 2020 (1 page) |
3 September 2020 | Cessation of Shariff Juneja as a person with significant control on 1 September 2020 (1 page) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
9 June 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Shariff Juneja on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Shariff Juneja on 19 March 2015 (2 pages) |
19 March 2015 | Registered office address changed from 18S Beehive Lane Ilford Essex IG1 3RD England to C/O 18S Beehive Lane Ilford Essex IG1 3RD on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 18S Beehive Lane Ilford Essex IG1 3RD England to C/O 18S Beehive Lane Ilford Essex IG1 3RD on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Registered office address changed from 56 Campbell Avenue Ilford Essex IG6 1EB to 18S Beehive Lane Ilford Essex IG1 3RD on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 56 Campbell Avenue Ilford Essex IG6 1EB to 18S Beehive Lane Ilford Essex IG1 3RD on 29 July 2014 (1 page) |
8 May 2014 | Termination of appointment of Talat Juneja as a secretary (1 page) |
8 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Talat Juneja as a secretary (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Termination of appointment of Talat Juneja as a director (1 page) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Termination of appointment of Talat Juneja as a director (1 page) |
15 March 2013 | Appointment of Mr Shariff Juneja as a director (2 pages) |
15 March 2013 | Appointment of Mr Talat Mahmood Juneja as a secretary (1 page) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Appointment of Mr Talat Mahmood Juneja as a secretary (1 page) |
15 March 2013 | Appointment of Mr Shariff Juneja as a director (2 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 December 2012 | Director's details changed for Mr. Talat Juneja on 18 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr. Talat Mehmood Juneja on 18 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Director's details changed for Mr. Talat Juneja on 18 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Director's details changed for Mr. Talat Mehmood Juneja on 18 December 2012 (2 pages) |
8 August 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
8 August 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
5 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
5 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Registered office address changed from 320 Romford Road London E7 8BD on 6 February 2012 (1 page) |
6 February 2012 | Appointment of Mr. Talat Mehmood Juneja as a director (2 pages) |
6 February 2012 | Registered office address changed from 320 Romford Road London E7 8BD on 6 February 2012 (1 page) |
6 February 2012 | Appointment of Mr. Talat Mehmood Juneja as a director (2 pages) |
6 February 2012 | Registered office address changed from 320 Romford Road London E7 8BD on 6 February 2012 (1 page) |
18 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 January 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 January 2012 (2 pages) |
18 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 May 2011 | Incorporation
|
25 May 2011 | Incorporation
|
25 May 2011 | Incorporation
|