Knoll Rise
Orpington
BR6 0JA
Director Name | Mr Manjit Gosal |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr Tripatpal Singh Saggu |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Mulberry Court Bourne Road Crayford Kent DA1 4BF |
Director Name | Mr Dariusz Iwinski |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 October 2022(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Roman Road East Ham London E6 3RX |
Registered Address | Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
4 June 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Withdraw the company strike off application (1 page) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 April 2019 | Cessation of Manjit Gosal as a person with significant control on 3 April 2019 (1 page) |
3 April 2019 | Appointment of Mr Tripatpal Singh Saggu as a director on 1 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
3 April 2019 | Termination of appointment of Manjit Gosal as a director on 3 April 2019 (1 page) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 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 17 May 2018 (1 page) |
16 May 2018 | Change of details for Mr. Tripatpal Singh Saggu as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Change of details for Mr. Manjit Gosal as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Director's details changed for Mr. Manjit Gosal on 14 May 2018 (2 pages) |
17 November 2017 | Termination of appointment of Tripatpal Singh Saggu as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Tripatpal Singh Saggu as a director on 17 November 2017 (1 page) |
17 October 2017 | Incorporation Statement of capital on 2017-10-17
|
17 October 2017 | Incorporation Statement of capital on 2017-10-17
|