Chelmsford
CM1 3BP
Secretary Name | Mrs Arpna Singh |
---|---|
Status | Closed |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Writtle Road Chelmsford CM1 3BP |
Director Name | Ms Arpna Singh |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 August 2018) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 129 Writtle Road Chelmsford CM1 3BP |
Registered Address | 129 Writtle Road Chelmsford CM1 3BP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
1 at £1 | Iqbal Singh 25.00% Ordinary |
---|---|
1 at £1 | Jactar Singh 25.00% Ordinary |
1 at £1 | Jaswinder Singh 25.00% Ordinary |
1 at £1 | Singh Sarbjot 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,242 |
Cash | £54,607 |
Current Liabilities | £35,000 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2018 | Application to strike the company off the register (1 page) |
15 August 2018 | Termination of appointment of Arpna Singh as a director on 14 August 2018 (1 page) |
14 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Registered office address changed from Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW England to 129 Writtle Road Chelmsford CM1 3BP on 9 July 2018 (1 page) |
9 July 2018 | Director's details changed for Mr Jaswinder Singh on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mrs Arpna Singh on 9 July 2018 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Notification of Jaswinder Singh as a person with significant control on 6 April 2017 (2 pages) |
9 October 2017 | Notification of Jaswinder Singh as a person with significant control on 6 April 2017 (2 pages) |
7 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
7 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
9 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
8 May 2016 | Director's details changed for Mr Jaswinder Singh on 22 April 2016 (2 pages) |
8 May 2016 | Director's details changed for Mr Jaswinder Singh on 22 April 2016 (2 pages) |
8 May 2016 | Director's details changed for Mrs Arpna Singh on 22 April 2016 (2 pages) |
8 May 2016 | Director's details changed for Mrs Arpna Singh on 22 April 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Arpna Singh as a director on 1 April 2014 (2 pages) |
8 February 2016 | Registered office address changed from C/O Kamp Accountants Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW to Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW on 8 February 2016 (1 page) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Appointment of Mrs Arpna Singh as a director on 1 April 2014 (2 pages) |
8 February 2016 | Registered office address changed from C/O Kamp Accountants Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW to Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW on 8 February 2016 (1 page) |
7 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 November 2014 | Registered office address changed from 15 Mallards Rise Harlow Essex CM17 9PJ to C/O Kamp Accountants Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from 15 Mallards Rise Harlow Essex CM17 9PJ to C/O Kamp Accountants Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from 15 Mallards Rise Harlow Essex CM17 9PJ to C/O Kamp Accountants Marshall House, Suite 13/14 124 Middleton Road Morden Surrey SM4 6RW on 9 November 2014 (1 page) |
12 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
2 August 2013 | Register inspection address has been changed (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Register inspection address has been changed (1 page) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|