Bolton
BL3 2RB
Director Name | Rajinder Singh Sanghera |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ash Street Chapel Ash Wolverhampton WV3 0DD |
Director Name | Mr Mandip Singh |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Short Street Willenhall West Midlands WV12 4JS |
Secretary Name | Mr Mandip Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Short Street Willenhall West Midlands WV12 4JS |
Director Name | Ms Sandeep Bagri |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(16 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 High Street West Bromwich B70 6PJ |
Director Name | Mr Mohamad Imtiaz Imanbux |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 High Street West Bromwich B70 6PJ |
Telephone | 01902 607259 |
---|---|
Telephone region | Wolverhampton |
Registered Address | Unit 11 Suit B Burnden Road Bolton BL3 2RB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
10 at £1 | Mandip Singh 50.00% Ordinary |
---|---|
5 at £1 | Navdeep Sanghera 25.00% Ordinary |
5 at £1 | Rajinder Sanghera 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,154 |
Cash | £553,401 |
Current Liabilities | £1,309,333 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 1 April 2023 (overdue) |
10 November 2020 | Termination of appointment of Sandeep Bagri as a director on 10 August 2020 (1 page) |
---|---|
10 November 2020 | Cessation of Sandeep Bagri as a person with significant control on 1 September 2020 (1 page) |
4 November 2020 | Notification of Mohamad Imtiaz Imanbux as a person with significant control on 1 November 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
4 November 2020 | Appointment of Mr Mohamad Imtiaz Imanbux as a director on 1 November 2020 (2 pages) |
3 November 2020 | Resolutions
|
2 November 2020 | Registered office address changed from 6 Short Street Willenhall West Midlands WV12 4JS to 19 High Street West Bromwich B70 6PJ on 2 November 2020 (1 page) |
24 September 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 September 2020 | Termination of appointment of Mandip Singh as a secretary on 1 September 2020 (1 page) |
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
24 September 2020 | Cessation of Mandip Singh as a person with significant control on 1 September 2020 (1 page) |
24 September 2020 | Notification of Sandeep Bagri as a person with significant control on 1 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Mandip Singh as a director on 1 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Rajinder Singh Sanghera as a director on 1 September 2020 (1 page) |
28 August 2020 | Appointment of Ms Sandeep Bagri as a director on 10 August 2020 (2 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
19 July 2018 | Notification of Mandip Singh as a person with significant control on 1 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 July 2011 | Director's details changed for Mandip Singh on 30 July 2011 (2 pages) |
30 July 2011 | Director's details changed for Rajinder Singh Sanghera on 30 July 2011 (2 pages) |
30 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Director's details changed for Mandip Singh on 30 July 2011 (2 pages) |
30 July 2011 | Director's details changed for Rajinder Singh Sanghera on 30 July 2011 (2 pages) |
30 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 January 2011 | Annual return made up to 1 June 2010 (14 pages) |
31 January 2011 | Annual return made up to 1 June 2010 (14 pages) |
31 January 2011 | Annual return made up to 1 June 2010 (14 pages) |
28 January 2011 | Administrative restoration application (3 pages) |
28 January 2011 | Administrative restoration application (3 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 October 2009 | Return made up to 01/06/09; full list of members; amend (10 pages) |
2 October 2009 | Return made up to 01/06/09; full list of members; amend (10 pages) |
12 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 December 2008 | Return made up to 01/06/08; full list of members (4 pages) |
17 December 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 October 2008 | Return made up to 01/06/07; full list of members (4 pages) |
3 October 2008 | Return made up to 01/06/07; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 December 2006 | Return made up to 01/06/06; full list of members (7 pages) |
10 December 2006 | Return made up to 01/06/06; full list of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
6 June 2005 | Company name changed topaz wines LTD\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed topaz wines LTD\certificate issued on 06/06/05 (2 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Incorporation (13 pages) |
1 June 2004 | Incorporation (13 pages) |