Ilford
Essex
IG3 9SE
Director Name | Mr Jasspal Singh Talwar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 616d Green Lane Ilford Essex IG3 9SE |
Registered Address | 22 Halton Close London N11 3HQ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
85 at £1 | Jaspal Singh Talwar 85.00% Ordinary |
---|---|
15 at £1 | Mohit Ashok Mirpuri 15.00% Ordinary |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 July 2016 | Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to 22 Halton Close London N11 3HQ on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to 22 Halton Close London N11 3HQ on 25 July 2016 (1 page) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 January 2015 | Change of name notice (2 pages) |
2 January 2015 | Change of name notice (2 pages) |
2 January 2015 | Company name changed jasco hospitality LIMITED\certificate issued on 02/01/15
|
2 January 2015 | Company name changed jasco hospitality LIMITED\certificate issued on 02/01/15
|
12 February 2014 | Director's details changed for Mr Jasspal Singh Talwar on 28 January 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Jasspal Singh Talwar on 28 January 2014 (2 pages) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|