Welling
Kent
DA16 2HY
Director Name | Ms Bina Manganial Patel |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Director Name | Mrs Surinder Kaur Saggu |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Director Name | Mr Manjit Gosal |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Registered Address | 4a Roman Road East Ham London E6 3RX |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham South |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 13 July 2023 (overdue) |
17 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Second filing for the appointment of Mr Dean Kevin George as a director (3 pages) |
11 June 2020 | Administrative restoration application (2 pages) |
11 June 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
11 June 2020 | Micro company accounts made up to 31 August 2018 (9 pages) |
11 June 2020 | Registered office address changed from 207 Crescent Road Barnet Hertfordshire EN4 8SB England to 22 Fairwater Avenue Welling Kent DA16 2HY on 11 June 2020 (2 pages) |
24 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2018 | Registered office address changed from Unit 20 Mulberry Court Bourne Road Crayford Kent DA1 4BF England to 207 Crescent Road Barnet Hertfordshire EN4 8SB on 22 October 2018 (1 page) |
29 June 2018 | Notification of Dean Kevin George as a person with significant control on 29 June 2018 (2 pages) |
29 June 2018 | Cessation of Manjit Gosal as a person with significant control on 28 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
29 June 2018 | Termination of appointment of Manjit Gosal as a director on 28 June 2018 (1 page) |
28 June 2018 | Appointment of Mr Dean Kevin George as a director on 28 June 2018
|
17 May 2018 | Cessation of Bina Manganial Patel as a person with significant control on 12 December 2017 (1 page) |
17 May 2018 | Notification of Manjit Gosal as a person with significant control on 12 December 2017 (2 pages) |
17 May 2018 | Change of details for Mr Manjit Gosal as a person with significant control on 14 May 2018 (2 pages) |
17 May 2018 | Change of details for Mr. Tripatpal Singh Saggu as a person with significant control on 14 May 2018 (2 pages) |
17 May 2018 | Withdrawal of a person with significant control statement on 17 May 2018 (2 pages) |
17 May 2018 | Notification of Tripatpal Singh Saggu as a person with significant control on 12 December 2017 (2 pages) |
17 May 2018 | Cessation of Surinder Kaur Saggu as a person with significant control on 12 December 2017 (1 page) |
15 May 2018 | Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom to Unit 20 Mulberry Court Bourne Road Crayford Kent DA1 4BF on 15 May 2018 (1 page) |
14 May 2018 | Director's details changed for Mr Manjit Gosal on 14 May 2018 (2 pages) |
11 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
11 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
13 December 2017 | Appointment of Mr Manjit Gosal as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Bina Manganial Patel as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Manjit Gosal as a director on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Surinder Kaur Saggu as a director on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Surinder Kaur Saggu as a director on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Bina Manganial Patel as a director on 12 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
16 August 2017 | Notification of Bina Manganial Patel as a person with significant control on 3 August 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
16 August 2017 | Notification of Bina Manganial Patel as a person with significant control on 3 August 2016 (2 pages) |
16 August 2017 | Notification of Surinder Kaur Saggu as a person with significant control on 3 August 2016 (2 pages) |
16 August 2017 | Notification of Bina Manganial Patel as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Surinder Kaur Saggu as a person with significant control on 3 August 2016 (2 pages) |
16 August 2017 | Notification of Surinder Kaur Saggu as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
3 August 2016 | Incorporation Statement of capital on 2016-08-03
|
3 August 2016 | Incorporation Statement of capital on 2016-08-03
|