Company NameEarlswood Scaffolding Limited
DirectorDean Kevin George
Company StatusActive - Proposal to Strike off
Company Number10309810
CategoryPrivate Limited Company
Incorporation Date3 August 2016(7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Dean Kevin George
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Fairwater Avenue
Welling
Kent
DA16 2HY
Director NameMs Bina Manganial Patel
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Director NameMrs Surinder Kaur Saggu
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Director NameMr Manjit Gosal
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(1 year, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Mulberry Court Bourne Road
Crayford
Kent
DA1 4BF

Location

Registered Address4a Roman Road
East Ham
London
E6 3RX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 June 2022 (1 year, 10 months ago)
Next Return Due13 July 2023 (overdue)

Filing History

17 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 July 2020Second filing for the appointment of Mr Dean Kevin George as a director (3 pages)
11 June 2020Administrative restoration application (2 pages)
11 June 2020Micro company accounts made up to 31 August 2019 (9 pages)
11 June 2020Micro company accounts made up to 31 August 2018 (9 pages)
11 June 2020Registered 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 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
1 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
22 October 2018Registered 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 2018Notification of Dean Kevin George as a person with significant control on 29 June 2018 (2 pages)
29 June 2018Cessation of Manjit Gosal as a person with significant control on 28 June 2018 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
29 June 2018Termination of appointment of Manjit Gosal as a director on 28 June 2018 (1 page)
28 June 2018Appointment of Mr Dean Kevin George as a director on 28 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 15/07/2020
(3 pages)
17 May 2018Cessation of Bina Manganial Patel as a person with significant control on 12 December 2017 (1 page)
17 May 2018Notification of Manjit Gosal as a person with significant control on 12 December 2017 (2 pages)
17 May 2018Change of details for Mr Manjit Gosal as a person with significant control on 14 May 2018 (2 pages)
17 May 2018Change of details for Mr. Tripatpal Singh Saggu as a person with significant control on 14 May 2018 (2 pages)
17 May 2018Withdrawal of a person with significant control statement on 17 May 2018 (2 pages)
17 May 2018Notification of Tripatpal Singh Saggu as a person with significant control on 12 December 2017 (2 pages)
17 May 2018Cessation of Surinder Kaur Saggu as a person with significant control on 12 December 2017 (1 page)
15 May 2018Registered 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 2018Director's details changed for Mr Manjit Gosal on 14 May 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
11 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
13 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
13 December 2017Appointment of Mr Manjit Gosal as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Bina Manganial Patel as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Mr Manjit Gosal as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Surinder Kaur Saggu as a director on 12 December 2017 (1 page)
13 December 2017Termination of appointment of Surinder Kaur Saggu as a director on 12 December 2017 (1 page)
13 December 2017Termination of appointment of Bina Manganial Patel as a director on 12 December 2017 (1 page)
13 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
16 August 2017Notification of Bina Manganial Patel as a person with significant control on 3 August 2016 (2 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
16 August 2017Notification of Bina Manganial Patel as a person with significant control on 3 August 2016 (2 pages)
16 August 2017Notification of Surinder Kaur Saggu as a person with significant control on 3 August 2016 (2 pages)
16 August 2017Notification of Bina Manganial Patel as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Surinder Kaur Saggu as a person with significant control on 3 August 2016 (2 pages)
16 August 2017Notification of Surinder Kaur Saggu as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 100
(40 pages)
3 August 2016Incorporation
Statement of capital on 2016-08-03
  • GBP 100
(40 pages)