Oldbury
West Midlands
B68 8SB
Director Name | Mr Kuldeep Singh |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 January 2024(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 106 6 The Broadway, Mill Hill London NW7 3LL |
Secretary Name | Miss Solvita Zahare |
---|---|
Status | Resigned |
Appointed | 01 September 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Unit 106 6 The Broadway, Mill Hill London NW7 3LL |
Registered Address | Unit 106 6 The Broadway, Mill Hill London NW7 3LL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
100 at £1 | Sukhvir Singh Grewal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,389 |
Cash | £10 |
Current Liabilities | £4,399 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
11 December 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
---|---|
19 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Solvita Zahare as a secretary on 31 March 2018 (1 page) |
11 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2018 | Registered office address changed from Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH England to Unit 106 6 the Broadway, Mill Hill London NW7 3LL on 9 November 2018 (1 page) |
11 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Notification of Sukhvir Singh Grewal as a person with significant control on 27 April 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
16 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-16
|
11 September 2016 | Appointment of Miss Solvita Zahare as a secretary on 1 September 2016 (2 pages) |
11 September 2016 | Appointment of Miss Solvita Zahare as a secretary on 1 September 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 February 2016 | Director's details changed for Mr Sukhvir Singh Grewal on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Sukhvir Singh Grewal on 10 February 2016 (2 pages) |
25 January 2016 | Registered office address changed from 162-164 High Street Digbeth Birmingham B12 0LD to Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 162-164 High Street Digbeth Birmingham B12 0LD to Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH on 25 January 2016 (1 page) |
13 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 October 2014 | Director's details changed for Mr Sukhvir Singh Grewal on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Sukhvir Singh Grewal on 20 October 2014 (2 pages) |
3 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
20 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 October 2013 | Registered office address changed from 9 Florence Road Smethwick West Midlands B66 4QT England on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 9 Florence Road Smethwick West Midlands B66 4QT England on 30 October 2013 (1 page) |
14 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Company name changed singh brothers consultany LTD\certificate issued on 14/10/13
|
14 October 2013 | Company name changed singh brothers consultany LTD\certificate issued on 14/10/13
|
14 October 2013 | Change of name notice (2 pages) |
8 October 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Director's details changed for Mr Sukhvir Singh Grewal on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Sukhvir Singh Grewal on 8 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Registered office address changed from 2 Rectory Grove Birmingham Birmingham Birmingham Birminghamshire B18 5SG England on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 2 Rectory Grove Birmingham Birmingham Birmingham Birminghamshire B18 5SG England on 25 September 2013 (1 page) |
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|