Bexleyheath
Kent
DA7 5DZ
Director Name | Mr Manpreet Singh |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 February 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mr Dasmesh Singh Shergill |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 23 Gower Road Halesowen B62 9BZ |
Director Name | Mr Gagandip Singh |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2011) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 28 High Street West Bromwich B70 6JT |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
27 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2014 | Final Gazette dissolved following liquidation (1 page) |
27 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 2013 | Liquidators' statement of receipts and payments to 22 November 2013 (4 pages) |
27 November 2013 | Liquidators' statement of receipts and payments to 22 November 2013 (4 pages) |
27 November 2013 | Liquidators statement of receipts and payments to 22 November 2013 (4 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 24 November 2012 (4 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 24 November 2012 (4 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 24 November 2012 (4 pages) |
21 December 2011 | Registered office address changed from 12 Peacock Street Gravesend Kent DA12 1EF United Kingdom on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 12 Peacock Street Gravesend Kent DA12 1EF United Kingdom on 21 December 2011 (2 pages) |
20 December 2011 | Statement of affairs with form 4.19 (5 pages) |
20 December 2011 | Statement of affairs with form 4.19 (5 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Appointment of a voluntary liquidator (1 page) |
20 December 2011 | Resolutions
|
20 December 2011 | Appointment of a voluntary liquidator (1 page) |
4 July 2011 | Termination of appointment of Dasmesh Shergill as a director (1 page) |
4 July 2011 | Termination of appointment of Dasmesh Shergill as a director (1 page) |
20 May 2011 | Registered office address changed from 23 Gower Road Halesowen B62 9BZ United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Appointment of Mr Manpreet Singh as a director (2 pages) |
20 May 2011 | Termination of appointment of Gagandip Singh as a director (1 page) |
20 May 2011 | Registered office address changed from 23 Gower Road Halesowen B62 9BZ United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Termination of appointment of Gagandip Singh as a director (1 page) |
20 May 2011 | Appointment of Mr Manpreet Singh as a director (2 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
10 February 2011 | Appointment of Mrs Tajinder Kaur Singh as a director (2 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
10 February 2011 | Appointment of Mrs Tajinder Kaur Singh as a director (2 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
26 August 2010 | Appointment of Gagandeep Singh as a director (3 pages) |
26 August 2010 | Appointment of Gagandeep Singh as a director (3 pages) |
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|