Tavistock Square
London
WC1H 9LG
Director Name | Kuldip Samra |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Iqbal Kaur 50.00% Ordinary |
---|---|
1 at £1 | Kuldip Samra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,479 |
Cash | £11,066 |
Current Liabilities | £101,646 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2020 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
25 April 2020 | Liquidators' statement of receipts and payments to 23 March 2020 (24 pages) |
7 May 2019 | Liquidators' statement of receipts and payments to 23 March 2019 (23 pages) |
29 July 2018 | Liquidators' statement of receipts and payments to 23 March 2018 (25 pages) |
5 June 2017 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages) |
5 June 2017 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages) |
1 June 2017 | Appointment of a voluntary liquidator (4 pages) |
1 June 2017 | Appointment of a voluntary liquidator (4 pages) |
26 May 2017 | Court order insolvency:court order replacement of liquidator (3 pages) |
26 May 2017 | Court order insolvency:court order replacement of liquidator (3 pages) |
23 May 2017 | Restoration by order of the court (2 pages) |
23 May 2017 | Restoration by order of the court (2 pages) |
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
2 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (9 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 23 March 2015 (9 pages) |
18 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (9 pages) |
2 June 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 April 2014 | Registered office address changed from Unit B Austin Way Hampstead Industrial Estate Birmingham West Midlands B42 1DU on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Unit B Austin Way Hampstead Industrial Estate Birmingham West Midlands B42 1DU on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Unit B Austin Way Hampstead Industrial Estate Birmingham West Midlands B42 1DU on 4 April 2014 (2 pages) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 April 2014 | Statement of affairs with form 4.19 (5 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Resolutions
|
1 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 April 2014 | Statement of affairs with form 4.19 (5 pages) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
6 December 2013 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from Unit B Austin Way Hamstead Industrial Estate Birmingham West Midlands B42 1DU United Kingdom on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from Unit B Austin Way Hamstead Industrial Estate Birmingham West Midlands B42 1DU United Kingdom on 16 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 254 Montague Road Smethwick West Midlands B66 4PJ United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 254 Montague Road Smethwick West Midlands B66 4PJ United Kingdom on 15 August 2011 (1 page) |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|