Romford
Essex
RM7 7DN
Director Name | Mr Gurcharan Singh Gill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2012(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
Registered Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Gurcharan Singh Gill 60.00% Ordinary |
---|---|
40 at £1 | Bhopinder Singh Gill 40.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Compulsory strike-off action has been suspended (1 page) |
24 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
19 December 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
9 October 2013 | Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
9 October 2013 | Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
24 January 2012 | Company name changed jb luxury developer LIMITED\certificate issued on 24/01/12
|
24 January 2012 | Change of name notice (2 pages) |
24 January 2012 | Company name changed jb luxury developer LIMITED\certificate issued on 24/01/12
|
24 January 2012 | Change of name notice (2 pages) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|