London
SE8 3BU
Director Name | Mr Permjit Sulh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Thames Suite 133 Creek Road London SE8 3BU |
Director Name | Mr Bradly Peter Ward |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(4 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tyler House 58-66 Morley Road Tonbridge Kent TN9 1RA |
Director Name | Tyler Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2013(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 25 July 2013) |
Correspondence Address | 58-66 Morley Road Tonbridge Kent TN9 1RA |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Giles Underhill 50.00% Ordinary |
---|---|
50 at £1 | Permjit Sulh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£500 |
Cash | £100 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
11 September 2015 | Delivered on: 16 September 2015 Persons entitled: Mariners Farm LTD Classification: A registered charge Particulars: 1 station road, chigwell and land at 4 station road, chigwell t/nos EX360594 and EX360595. Outstanding |
---|---|
11 September 2015 | Delivered on: 14 September 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Land adjoining 1 station road and 4 station road, chigwell IG7 6QT being all the land registered at the land registry under title numbers EX360594 and EX360595. Outstanding |
17 January 2014 | Delivered on: 22 January 2014 Persons entitled: Cpb Residential Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
21 August 2020 | Liquidators' statement of receipts and payments to 17 June 2020 (15 pages) |
7 August 2020 | Removal of liquidator by court order (10 pages) |
7 August 2020 | Appointment of a voluntary liquidator (3 pages) |
16 July 2019 | Registered office address changed from 70 East Hill Dartford DA1 1RZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 16 July 2019 (2 pages) |
15 July 2019 | Appointment of a voluntary liquidator (4 pages) |
15 July 2019 | Resolutions
|
15 July 2019 | Declaration of solvency (5 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
25 April 2019 | Satisfaction of charge 085485080002 in full (1 page) |
25 April 2019 | Satisfaction of charge 085485080003 in full (1 page) |
25 April 2019 | Satisfaction of charge 085485080001 in full (1 page) |
18 January 2019 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
18 January 2019 | Administrative restoration application (3 pages) |
18 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
29 March 2018 | Current accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Registration of charge 085485080003, created on 11 September 2015 (17 pages) |
16 September 2015 | Registration of charge 085485080003, created on 11 September 2015 (17 pages) |
14 September 2015 | Registration of charge 085485080002, created on 11 September 2015 (22 pages) |
14 September 2015 | Registration of charge 085485080002, created on 11 September 2015 (22 pages) |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
22 January 2014 | Registration of charge 085485080001 (23 pages) |
22 January 2014 | Registration of charge 085485080001 (23 pages) |
26 July 2013 | Registered office address changed from Tyler House 58-66 Morley Road Tonbridge Kent TN9 1RA England on 26 July 2013 (1 page) |
26 July 2013 | Termination of appointment of Tyler Holdings Limited as a director (1 page) |
26 July 2013 | Termination of appointment of Bradly Ward as a director (1 page) |
26 July 2013 | Termination of appointment of Bradly Ward as a director (1 page) |
26 July 2013 | Registered office address changed from Tyler House 58-66 Morley Road Tonbridge Kent TN9 1RA England on 26 July 2013 (1 page) |
26 July 2013 | Termination of appointment of Tyler Holdings Limited as a director (1 page) |
11 July 2013 | Sub-division of shares on 25 June 2013 (5 pages) |
11 July 2013 | Sub-division of shares on 25 June 2013 (5 pages) |
26 June 2013 | Appointment of Mr Bradly Peter Ward as a director (2 pages) |
26 June 2013 | Appointment of Mr Bradly Peter Ward as a director (2 pages) |
25 June 2013 | Appointment of Tyler Holdings Limited as a director (2 pages) |
25 June 2013 | Appointment of Tyler Holdings Limited as a director (2 pages) |
25 June 2013 | Registered office address changed from C K R House 70 East Hill Dartford DA1 1RZ England on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from C K R House 70 East Hill Dartford DA1 1RZ England on 25 June 2013 (1 page) |
29 May 2013 | Incorporation (25 pages) |
29 May 2013 | Incorporation (25 pages) |