Brentwood
Essex
CM14 4HE
Secretary Name | Mrs Ravinder Kaur Dhillon |
---|---|
Status | Current |
Appointed | 01 April 2018(6 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Miss Ravinder Kaur Dhillon |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Trenance Gardens Ilford Essex IG3 9NG |
Director Name | Mr Piara Singh Bhuller |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(1 year after company formation) |
Appointment Duration | 10 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Trenance Gardens Ilford Essex IG3 9NG |
Director Name | Mr Amrik Lal |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(1 year after company formation) |
Appointment Duration | 10 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Trenance Gardens Ilford Essex IG3 9NG |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Amrik Lal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£230,326 |
Current Liabilities | £73,339 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 1 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 13 December 2020 (overdue) |
5 March 2014 | Delivered on: 13 March 2014 Satisfied on: 12 February 2015 Persons entitled: I & M Bank Limited Classification: A registered charge Particulars: 1 land and buildings lying to the north of the ridgeway t/no DM316334. Notification of addition to or amendment of charge. Fully Satisfied |
---|
9 May 2023 | Progress report in a winding up by the court (15 pages) |
---|---|
30 May 2022 | Progress report in a winding up by the court (15 pages) |
20 May 2022 | Notice of removal of liquidator by court (7 pages) |
19 May 2022 | Appointment of a liquidator (3 pages) |
24 May 2021 | Progress report in a winding up by the court (10 pages) |
23 April 2020 | Registered office address changed from 101 Wanstead Park Road Ilford IG1 3th United Kingdom to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 23 April 2020 (2 pages) |
17 April 2020 | Appointment of a liquidator (3 pages) |
5 March 2020 | Order of court to wind up (3 pages) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2019 | Micro company accounts made up to 30 November 2017 (2 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | Appointment of Mrs Ravinder Kaur Dhillon as a secretary on 1 April 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2018 | Registered office address changed from 9 Trenance Gardens Ilford Essex IG3 9NG to 101 Wanstead Park Road Ilford IG1 3th on 15 March 2018 (1 page) |
16 January 2018 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
9 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
8 May 2017 | Administrative restoration application (3 pages) |
8 May 2017 | Administrative restoration application (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 May 2017 | Confirmation statement made on 1 November 2016 with updates (9 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 May 2017 | Confirmation statement made on 1 November 2016 with updates (9 pages) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 February 2015 | Satisfaction of charge 078304190001 in full (4 pages) |
12 February 2015 | Satisfaction of charge 078304190001 in full (4 pages) |
23 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
19 June 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
4 June 2014 | Termination of appointment of Piara Bhuller as a director (1 page) |
4 June 2014 | Termination of appointment of Piara Bhuller as a director (1 page) |
13 March 2014 | Registration of charge 078304190001 (21 pages) |
13 March 2014 | Registration of charge 078304190001 (21 pages) |
12 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
26 September 2013 | Appointment of Mr Amrik Lal as a director (2 pages) |
26 September 2013 | Appointment of Mr Amrik Lal as a director (2 pages) |
5 September 2013 | Termination of appointment of Piara Bhuller as a director (1 page) |
5 September 2013 | Termination of appointment of Amrik Lal as a director (1 page) |
5 September 2013 | Termination of appointment of Amrik Lal as a director (1 page) |
5 September 2013 | Termination of appointment of Piara Bhuller as a director (1 page) |
31 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
5 April 2013 | Appointment of Mr Amrik Lal as a director (2 pages) |
5 April 2013 | Appointment of Mr Piara Singh Bhuller as a director (2 pages) |
5 April 2013 | Appointment of Mr Amrik Lal as a director (2 pages) |
5 April 2013 | Termination of appointment of Ravinder Dhillon as a director (1 page) |
5 April 2013 | Appointment of Mr Piara Singh Bhuller as a director (2 pages) |
5 April 2013 | Termination of appointment of Ravinder Dhillon as a director (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | Director's details changed for Mr Piara Singh Bhullar on 7 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Piara Singh Bhullar on 7 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Piara Singh Bhullar on 7 November 2012 (2 pages) |
7 November 2012 | Appointment of Mr Amrik Lal as a director (2 pages) |
7 November 2012 | Appointment of Mr Piara Singh Bhullar as a director (2 pages) |
7 November 2012 | Termination of appointment of Ravinder Dhillon as a director (1 page) |
7 November 2012 | Appointment of Mr Amrik Lal as a director (2 pages) |
7 November 2012 | Termination of appointment of Ravinder Dhillon as a director (1 page) |
7 November 2012 | Appointment of Mr Piara Singh Bhullar as a director (2 pages) |
1 November 2011 | Incorporation
|
1 November 2011 | Incorporation
|