Harpenden
Hertfordshire
AL5 3AF
Secretary Name | Mrs Jagjit Kaur Bhandal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1997(1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 21 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Roundwood Park Harpenden Hertfordshire AL5 3AF |
Director Name | Sarabjit Singh Bhandal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Dentist |
Correspondence Address | 18 Tudor Way Cheslyn Hay Walsall WS6 7LN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Brackman Wolfe & Company Ashton House Ashton Lane Sale M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£44,350 |
Cash | £1,260 |
Current Liabilities | £45,610 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | Director's change of particulars / gurpal bhandal / 01/05/2008 (1 page) |
7 May 2008 | Secretary's change of particulars / jagjit bhandal / 01/05/2008 (1 page) |
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2007 | Application for striking-off (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
3 August 2006 | Director's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 July 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 18 the downs altrincham cheshire WA14 2PU (1 page) |
14 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
14 July 2004 | Director resigned (1 page) |
5 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members
|
13 May 2003 | Registered office changed on 13/05/03 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
6 June 2001 | New director appointed (2 pages) |
19 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 18 tudor way cheslyn hay staffordshire WS6 7LN (1 page) |
10 February 2000 | Particulars of mortgage/charge (5 pages) |
7 February 2000 | Full accounts made up to 31 July 1999 (19 pages) |
24 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
18 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 18 tudor way cheslyn hay walsall staffordshire WS6 7LN (1 page) |
25 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |