Bexleyheath
DA7 5QU
Director Name | Sarabjit Singh |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glendale Road Erith Kent DA8 1BP |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Gurkamal Singh 80.00% Ordinary |
---|---|
20 at £1 | Davinder Kaur 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,402 |
Cash | £40,620 |
Current Liabilities | £138,420 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 March 2019 | Liquidators' statement of receipts and payments to 27 February 2019 (28 pages) |
16 March 2018 | Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 21 Highfield Road Dartford Kent DA1 2JS on 16 March 2018 (1 page) |
13 March 2018 | Appointment of a voluntary liquidator (3 pages) |
13 March 2018 | Statement of affairs (7 pages) |
13 March 2018 | Resolutions
|
17 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 January 2017 | Registered office address changed from 17 Riverdale Road Erith DA8 1PU to 33 Darnley Road Gravesend DA11 0SD on 30 January 2017 (1 page) |
30 January 2017 | Director's details changed for Mr Gurkamal Singh on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Gurkamal Singh on 30 January 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Registered office address changed from 17 Riverdale Road Erith DA8 1PU to 33 Darnley Road Gravesend DA11 0SD on 30 January 2017 (1 page) |
30 January 2017 | Register inspection address has been changed to 49 King Harolds Way Bexleyheath DA7 5QU (1 page) |
30 January 2017 | Register inspection address has been changed to 49 King Harolds Way Bexleyheath DA7 5QU (1 page) |
7 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 February 2014 | Director's details changed for Sarabjit Singh on 14 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Sarabjit Singh on 14 February 2014 (2 pages) |
24 February 2014 | Termination of appointment of Sarabjit Singh as a director (1 page) |
24 February 2014 | Termination of appointment of Sarabjit Singh as a director (1 page) |
9 October 2013 | Appointment of Mr Gurkamal Singh as a director (2 pages) |
9 October 2013 | Appointment of Mr Gurkamal Singh as a director (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 September 2012 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
6 September 2012 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|