Company Name13G Capital Holdings (1997) Limited
Company StatusDissolved
Company Number03217616
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date18 May 1999 (24 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmritpal Cheema
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Director NameJaipal Singh Cheems
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(same day as company formation)
RolePharmacist
Correspondence Address26 Carfax Road
Elm Park
Hornchurch
Essex
RM12 4BA
Secretary NameAmritpal Cheema
NationalityBritish
StatusClosed
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Carfax Road
Hornchurch
Essex
RM12 4BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThornton House
104 Hallwhistle Road
South Woodham Ferrers
Essex
CM3 5ZF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 January 1999First Gazette notice for voluntary strike-off (1 page)
28 October 1998Return made up to 27/06/98; no change of members
  • 363(287) ‐ Registered office changed on 28/10/98
(4 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
9 October 1997Return made up to 27/06/97; full list of members (6 pages)
22 January 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
16 January 1997Registered office changed on 16/01/97 from: 1 doughty street london WC1N 2PH (1 page)
1 July 1996Director resigned (2 pages)
1 July 1996New director appointed (1 page)
1 July 1996New secretary appointed;new director appointed (1 page)
1 July 1996Secretary resigned (2 pages)
27 June 1996Incorporation (17 pages)