Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Director Name | Mr Harjit Singh Deol |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
Secretary Name | Mr Harjit Singh Deol |
---|---|
Status | Resigned |
Appointed | 24 March 2016(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
Registered Address | Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Harjit Singh Deol 100.00% Ordinary |
---|
Latest Accounts | 14 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 14 June |
4 May 2016 | Delivered on: 11 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 94/94A high street whitton middlesex t/no MX104560 (part only). Outstanding |
---|---|
4 May 2016 | Delivered on: 11 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2019 | Application to strike the company off the register (1 page) |
18 July 2019 | Termination of appointment of Harjit Singh Deol as a secretary on 14 June 2019 (1 page) |
18 July 2019 | Cessation of Harjit Singh Deol as a person with significant control on 14 June 2019 (1 page) |
18 July 2019 | Termination of appointment of Harjit Singh Deol as a director on 14 June 2019 (1 page) |
18 June 2019 | Micro company accounts made up to 14 June 2019 (2 pages) |
18 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
18 June 2019 | Previous accounting period shortened from 30 November 2019 to 14 June 2019 (1 page) |
9 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
19 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 May 2016 | Registration of charge 082963940002, created on 4 May 2016 (18 pages) |
11 May 2016 | Registration of charge 082963940002, created on 4 May 2016 (18 pages) |
11 May 2016 | Registration of charge 082963940001, created on 4 May 2016 (20 pages) |
11 May 2016 | Registration of charge 082963940001, created on 4 May 2016 (20 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 March 2016 | Director's details changed for Mr Harjit Singh Deol on 24 March 2016 (2 pages) |
25 March 2016 | Director's details changed for Mr Harjit Singh Deol on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Tarun Singh as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Harjit Singh Deol as a secretary on 24 March 2016 (2 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
24 March 2016 | Appointment of Mr Harjit Singh Deol as a secretary on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Tarun Singh as a director on 24 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from 128 Bath Road Hounslow TW3 3ET to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 24 March 2016 (1 page) |
24 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
24 March 2016 | Registered office address changed from 128 Bath Road Hounslow TW3 3ET to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 24 March 2016 (1 page) |
14 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
25 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
3 March 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
7 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
16 November 2012 | Incorporation
|
16 November 2012 | Incorporation
|