Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr Nirmal Singh Rayat |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 32-42 New Heston Road Heston Middlesex TW5 0LJ |
Director Name | Mr Balwant Singh Rayat |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2014) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 43 Manchester Street London W1U 7LP |
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Nirmal Singh Rayat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,331 |
Cash | £16,513 |
Current Liabilities | £98,289 |
Latest Accounts | 30 April 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2014 | Delivered on: 15 June 2014 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
---|
16 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 August 2020 | Liquidators' statement of receipts and payments to 15 June 2020 (16 pages) |
29 August 2019 | Liquidators' statement of receipts and payments to 15 June 2019 (15 pages) |
20 August 2018 | Liquidators' statement of receipts and payments to 15 June 2018 (15 pages) |
23 August 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (15 pages) |
23 August 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (15 pages) |
29 June 2016 | Statement of affairs with form 4.19 (5 pages) |
29 June 2016 | Appointment of a voluntary liquidator (1 page) |
29 June 2016 | Resolutions
|
29 June 2016 | Statement of affairs with form 4.19 (5 pages) |
29 June 2016 | Appointment of a voluntary liquidator (1 page) |
29 June 2016 | Resolutions
|
12 May 2016 | Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 12 May 2016 (1 page) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 October 2015 | Director's details changed for Mr Nirmal Singh Rayat on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Nirmal Singh Rayat on 20 October 2015 (2 pages) |
9 October 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
9 October 2015 | Registered office address changed from C/O Globexpress 201 Beaconsfield Road Southall Middlesex UB1 1DA to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from C/O Globexpress 201 Beaconsfield Road Southall Middlesex UB1 1DA to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 9 October 2015 (1 page) |
9 October 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
9 October 2015 | Registered office address changed from C/O Globexpress 201 Beaconsfield Road Southall Middlesex UB1 1DA to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 9 October 2015 (1 page) |
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 January 2015 | Registered office address changed from 43 Manchester Street London W1U 7LP to C/O Globexpress 201 Beaconsfield Road Southall Middlesex UB1 1DA on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 43 Manchester Street London W1U 7LP to C/O Globexpress 201 Beaconsfield Road Southall Middlesex UB1 1DA on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 43 Manchester Street London W1U 7LP to C/O Globexpress 201 Beaconsfield Road Southall Middlesex UB1 1DA on 6 January 2015 (1 page) |
7 October 2014 | Termination of appointment of Balwant Singh Rayat as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Balwant Singh Rayat as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Balwant Singh Rayat as a director on 7 October 2014 (1 page) |
9 September 2014 | Appointment of Mr Nirmal Singh Rayat as a director on 5 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Nirmal Singh Rayat as a director on 5 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Nirmal Singh Rayat as a director on 5 September 2014 (2 pages) |
15 June 2014 | Registration of charge 080289280001 (51 pages) |
15 June 2014 | Registration of charge 080289280001 (51 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
4 May 2013 | Registered office address changed from 32-42 New Heston Road Heston Middlesex TW5 0LJ England on 4 May 2013 (1 page) |
4 May 2013 | Registered office address changed from 32-42 New Heston Road Heston Middlesex TW5 0LJ England on 4 May 2013 (1 page) |
4 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
4 May 2013 | Registered office address changed from 32-42 New Heston Road Heston Middlesex TW5 0LJ England on 4 May 2013 (1 page) |
14 November 2012 | Termination of appointment of Nirmal Rayat as a director (1 page) |
14 November 2012 | Termination of appointment of Nirmal Rayat as a director (1 page) |
13 November 2012 | Appointment of Mr Balwant Singh Rayat as a director (2 pages) |
13 November 2012 | Appointment of Mr Balwant Singh Rayat as a director (2 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|