Wormingford
Colchester
CO6 3AH
Director Name | Mr Mark Stanley Agombar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Parkstone Avenue Hornchurch Essex RM11 3LX |
Director Name | Mr Kuldip Singh |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 03 December 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 11 Parkstone Avenue Hornchurch Essex RM11 3LX |
Secretary Name | Mr Tejinder Singh Bakshi |
---|---|
Status | Resigned |
Appointed | 13 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 August 2015) |
Role | Company Director |
Correspondence Address | 37 Heathhurst Road South Croydon Surrey CR2 0BB |
Director Name | Mr Shafi Uz Zama Mohammed |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 12 March 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 134 Horns Road Ilford Essex IG6 1BE |
Director Name | Mr Lalji Premji Ramji Vekaria |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 12 March 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Unit 27 Cygnus Business Centre Dalmeyer Road London NW10 2XA |
Director Name | Mr Rajbeer Singh Dhillon |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Packards Lane Wormingford Colchester CO6 3AH |
Registered Address | Greenacres Packards Lane Wormingford Colchester CO6 3AH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wormingford |
Ward | Rural North |
50 at £1 | Maria Beliakina 50.00% Ordinary |
---|---|
50 at £1 | Rajbeer Dhillon 50.00% Ordinary |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
---|---|
3 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
26 April 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
12 December 2016 | Termination of appointment of Rajbeer Singh Dhillon as a director on 1 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 604 Green Lane Ilford Essex IG3 9SQ to Greenacres Packards Lane Wormingford Colchester CO6 3AH on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 604 Green Lane Ilford Essex IG3 9SQ to Greenacres Packards Lane Wormingford Colchester CO6 3AH on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Rajbeer Singh Dhillon as a director on 1 December 2016 (1 page) |
14 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 December 2015 | Appointment of Ms Maria Beliakina as a director on 3 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Kuldip Singh as a director on 3 December 2015 (1 page) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Appointment of Ms Maria Beliakina as a director on 3 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Termination of appointment of Kuldip Singh as a director on 3 December 2015 (1 page) |
17 September 2015 | Registered office address changed from 11 Parkstone Avenue Hornchurch Essex RM11 3LX to 604 Green Lane Ilford Essex IG3 9SQ on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 11 Parkstone Avenue Hornchurch Essex RM11 3LX to 604 Green Lane Ilford Essex IG3 9SQ on 17 September 2015 (1 page) |
24 August 2015 | Termination of appointment of Tejinder Singh Bakshi as a secretary on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Rajbeer Singh Dhillon as a director on 24 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Rajbeer Singh Dhillon as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Tejinder Singh Bakshi as a secretary on 24 August 2015 (1 page) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 March 2015 | Termination of appointment of Shafi Uz Zama Mohammed as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Lalji Premji Vekaria as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Lalji Premji Vekaria as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Shafi Uz Zama Mohammed as a director on 12 March 2015 (1 page) |
17 February 2015 | Appointment of Mr Lalji Premji Vekaria as a director on 16 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Shafi Uz Zama Mohammed as a director on 16 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Shafi Uz Zama Mohammed as a director on 16 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Lalji Premji Vekaria as a director on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Tejinder Singh Bakshi as a secretary on 13 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Appointment of Mr Tejinder Singh Bakshi as a secretary on 13 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 February 2015 | Registered office address changed from Suite 123 43 Bedford Street London WC2E 9HA to 11 Parkstone Avenue Hornchurch Essex RM11 3LX on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Mark Stanley Agombar as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Kuldip Singh as a director on 5 February 2015 (2 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Termination of appointment of Mark Stanley Agombar as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Kuldip Singh as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Mark Stanley Agombar as a director on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Suite 123 43 Bedford Street London WC2E 9HA to 11 Parkstone Avenue Hornchurch Essex RM11 3LX on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Suite 123 43 Bedford Street London WC2E 9HA to 11 Parkstone Avenue Hornchurch Essex RM11 3LX on 5 February 2015 (1 page) |
5 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 February 2015 | Appointment of Mr Kuldip Singh as a director on 5 February 2015 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|