Romford
Essex
RM6 6EA
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(same day as company formation) |
Role | Plumbers Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Spearpoint Gardens Ilford Essex IG2 7SX |
Director Name | Mr Malkit Singh Ubbi |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(same day as company formation) |
Role | Plumbers Merchant |
Country of Residence | England |
Correspondence Address | 8 Ramsgill Drive Ilford Essex IG2 7TR |
Secretary Name | Kalvinder Kaur Ubbi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(same day as company formation) |
Role | Plumbers Merchant |
Correspondence Address | 8 Ramsgill Drive Ilford Essex IG2 7TR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 3 Ash Industrial Estate Merring Way, Flex Meadow The Pinnacles Harlow Essex CM19 5TJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
450 at £1 | Malkit Singh Ubbi 45.00% Ordinary |
---|---|
225 at £1 | Gurmail Singh Rehnsi 22.50% Ordinary |
225 at £1 | Jagtar Singh 22.50% Ordinary |
100 at £1 | Kalvinder Kaur Ubbi 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,126 |
Cash | £1,120 |
Current Liabilities | £24,576 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Jagtar Singh on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Gurmail Singh Rehnsi on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Jagtar Singh on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Gurmail Singh Rehnsi on 1 January 2010 (2 pages) |
14 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Gurmail Singh Rehnsi on 1 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Jagtar Singh on 1 January 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
16 July 2008 | Director appointed malkit singh ubbi (2 pages) |
16 July 2008 | Secretary appointed kalvinder kaur ubbi (1 page) |
16 July 2008 | Secretary appointed kalvinder kaur ubbi (1 page) |
16 July 2008 | Director appointed malkit singh ubbi (2 pages) |
8 July 2008 | Director appointed gurmail singh rehnsi (1 page) |
8 July 2008 | Director appointed jagtar singh (1 page) |
8 July 2008 | Director appointed jagtar singh (1 page) |
8 July 2008 | Registered 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 2008 | Director appointed gurmail singh rehnsi (1 page) |
8 July 2008 | Registered 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 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
4 June 2008 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
4 June 2008 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
2 June 2008 | Incorporation (14 pages) |
2 June 2008 | Incorporation (14 pages) |