Company NamePlumb Style Limited
Company StatusDissolved
Company Number06608345
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Gurmail Singh Rehnsi
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(same day as company formation)
RolePlumbers Merchant
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodlands Avenue
Romford
Essex
RM6 6EA
Director NameMr Jagtar Singh
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(same day as company formation)
RolePlumbers Merchant
Country of ResidenceUnited Kingdom
Correspondence Address22 Spearpoint Gardens
Ilford
Essex
IG2 7SX
Director NameMr Malkit Singh Ubbi
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(same day as company formation)
RolePlumbers Merchant
Country of ResidenceEngland
Correspondence Address8 Ramsgill Drive
Ilford
Essex
IG2 7TR
Secretary NameKalvinder Kaur Ubbi
NationalityBritish
StatusClosed
Appointed02 June 2008(same day as company formation)
RolePlumbers Merchant
Correspondence Address8 Ramsgill Drive
Ilford
Essex
IG2 7TR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 3 Ash Industrial Estate Merring Way, Flex Meadow
The Pinnacles
Harlow
Essex
CM19 5TJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

450 at £1Malkit Singh Ubbi
45.00%
Ordinary
225 at £1Gurmail Singh Rehnsi
22.50%
Ordinary
225 at £1Jagtar Singh
22.50%
Ordinary
100 at £1Kalvinder Kaur Ubbi
10.00%
Ordinary

Financials

Year2014
Net Worth£1,126
Cash£1,120
Current Liabilities£24,576

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1,000
(6 pages)
6 October 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1,000
(6 pages)
6 October 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1,000
(6 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Jagtar Singh on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Gurmail Singh Rehnsi on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Jagtar Singh on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Gurmail Singh Rehnsi on 1 January 2010 (2 pages)
14 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Gurmail Singh Rehnsi on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Jagtar Singh on 1 January 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 August 2009Return made up to 02/06/09; full list of members (4 pages)
13 August 2009Return made up to 02/06/09; full list of members (4 pages)
16 July 2008Director appointed malkit singh ubbi (2 pages)
16 July 2008Secretary appointed kalvinder kaur ubbi (1 page)
16 July 2008Secretary appointed kalvinder kaur ubbi (1 page)
16 July 2008Director appointed malkit singh ubbi (2 pages)
8 July 2008Director appointed gurmail singh rehnsi (1 page)
8 July 2008Director appointed jagtar singh (1 page)
8 July 2008Director appointed jagtar singh (1 page)
8 July 2008Registered office changed on 08/07/2008 from c/O. Cheema & co. 26 plashet grove east ham london E6 1AE U.K. (1 page)
8 July 2008Director appointed gurmail singh rehnsi (1 page)
8 July 2008Registered office changed on 08/07/2008 from c/O. Cheema & co. 26 plashet grove east ham london E6 1AE U.K. (1 page)
4 June 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
4 June 2008Appointment terminated secretary ashok bhardwaj (1 page)
4 June 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
4 June 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
2 June 2008Incorporation (14 pages)
2 June 2008Incorporation (14 pages)