Dartford
Kent
DA2 6QE
Director Name | Mr Vivek Dhir |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Shelton Street London WC2H 9JQ |
Director Name | Mr Zahid Jamal Hussain |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Office 4 The Store Room Eastwood Works Fitzwilliam Road Rotherham South Yorkshire S65 1SL |
Director Name | Mr Rizwan Azmat Sandhu |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Fields Close Rotherham S61 1QP |
Registered Address | Crossways Cargo Centre Galleon Boulevard Dartford Kent DA2 6QE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 17 March 2023 (overdue) |
4 September 2018 | Delivered on: 4 September 2018 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
---|---|
3 March 2020 | Termination of appointment of Rizwan Azmat Sandhu as a director on 29 February 2020 (1 page) |
1 March 2020 | Cessation of Rizwan Azmat Sandhu as a person with significant control on 29 February 2020 (1 page) |
1 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
1 March 2020 | Notification of Ranjit Singh Chahal as a person with significant control on 29 February 2020 (2 pages) |
9 December 2019 | Satisfaction of charge 100538790001 in full (1 page) |
30 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
14 June 2019 | Appointment of Mr Ranjit Singh Chahl as a director on 14 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Mr Ranjit Singh Chahl on 14 June 2019 (2 pages) |
23 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
4 September 2018 | Registration of charge 100538790001, created on 4 September 2018 (28 pages) |
18 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
20 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Registered office address changed from 10 Clarence Road Grays RM17 6QA England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 17 February 2017 (1 page) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Registered office address changed from 10 Clarence Road Grays RM17 6QA England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 17 February 2017 (1 page) |
7 December 2016 | Registered office address changed from Office 4 the Store Room Eastwood Works Fitzwilliam Road Rotherham South Yorkshire S65 1SL England to 10 Clarence Road Grays RM17 6QA on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from Office 4 the Store Room Eastwood Works Fitzwilliam Road Rotherham South Yorkshire S65 1SL England to 10 Clarence Road Grays RM17 6QA on 7 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Rizwan Azmat Sandhu as a director on 1 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Zahid Jamal Hussain as a director on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Zahid Jamal Hussain as a director on 1 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Rizwan Azmat Sandhu as a director on 1 December 2016 (2 pages) |
25 April 2016 | Registered office address changed from 6 Manor Fields Close Rotherham South Yorkshire S61 1QP England to Office 4 the Store Room Eastwood Works Fitzwilliam Road Rotherham South Yorkshire S65 1SL on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 6 Manor Fields Close Rotherham South Yorkshire S61 1QP England to Office 4 the Store Room Eastwood Works Fitzwilliam Road Rotherham South Yorkshire S65 1SL on 25 April 2016 (1 page) |
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|