Ilford
Essex
IG3 9SP
Director Name | Harjinder Chandal |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | 52 Monkhams Lane Woodford Green Essex IG8 0NS |
Secretary Name | Mr Balvinder Singh Bassi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Alloa Road Ilford Essex IG3 9SP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Gilhrisis Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 61 Highgate High Street London N6 5JY |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2006) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Registered Address | 41 Stanton House Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £583,549 |
Gross Profit | -£90,543 |
Net Worth | -£176,435 |
Cash | £69,024 |
Current Liabilities | £356,803 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2015 | Final Gazette dissolved following liquidation (1 page) |
17 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 2 April 2014 (5 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 2 April 2014 (5 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 2 April 2014 (5 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 2 April 2014 (5 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (5 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (5 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 2 October 2014 (5 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 2 October 2014 (5 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (5 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 2 October 2013 (5 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 2 October 2013 (5 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 2 October 2013 (5 pages) |
3 May 2013 | Liquidators statement of receipts and payments to 2 April 2013 (5 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 2 April 2013 (5 pages) |
3 May 2013 | Liquidators statement of receipts and payments to 2 April 2013 (5 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 2 April 2013 (5 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 2 October 2012 (5 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 2 October 2012 (5 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 2 October 2012 (5 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 2 October 2012 (5 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 2 April 2012 (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 2 April 2012 (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 2 April 2012 (5 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 2 April 2012 (5 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 2 October 2011 (5 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 2 October 2011 (5 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 2 October 2011 (5 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 2 October 2011 (5 pages) |
7 February 2012 | Insolvency:secretry od state's certificate of realease of liquidator (1 page) |
7 February 2012 | Insolvency:secretry od state's certificate of realease of liquidator (1 page) |
1 February 2012 | Insolvency:miscellaneous-secretary of state release of liquidator stephen hunt (1 page) |
1 February 2012 | Insolvency:miscellaneous-secretary of state release of liquidator stephen hunt (1 page) |
24 January 2012 | Notice of ceasing to act as a voluntary liquidator (4 pages) |
24 January 2012 | Notice of ceasing to act as a voluntary liquidator (4 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 2 October 2011 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 2 October 2011 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 2 October 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 2 October 2011 (5 pages) |
9 September 2011 | Appointment of a voluntary liquidator (1 page) |
9 September 2011 | Appointment of a voluntary liquidator (1 page) |
8 September 2011 | Appointment of a voluntary liquidator (4 pages) |
8 September 2011 | Appointment of a voluntary liquidator (4 pages) |
7 September 2011 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG on 7 September 2011 (2 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 2 April 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 2 April 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 2 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 2 April 2011 (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 2 October 2010 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 2 October 2010 (5 pages) |
8 February 2011 | Liquidators' statement of receipts and payments (5 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
14 January 2011 | Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages) |
14 January 2011 | Appointment of a voluntary liquidator (1 page) |
14 January 2011 | Appointment of a voluntary liquidator (1 page) |
13 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 2 October 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 2 October 2009 (5 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Statement of affairs with form 4.19 (6 pages) |
17 October 2008 | Statement of affairs with form 4.19 (6 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Appointment of a voluntary liquidator (1 page) |
17 October 2008 | Appointment of a voluntary liquidator (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from tower bridge house st katherine's way london E1W 1DD (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from tower bridge house st katherine's way london E1W 1DD (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
12 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
12 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
5 July 2007 | Accounts made up to 31 December 2005 (18 pages) |
5 July 2007 | Accounts made up to 31 December 2005 (18 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
12 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
24 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
24 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
1 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 61 highgate high street london N6 5JY (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 61 highgate high street london N6 5JY (1 page) |
27 January 2005 | Particulars of mortgage/charge (4 pages) |
27 January 2005 | Particulars of mortgage/charge (4 pages) |
3 November 2004 | Certificate of authorisation to commence business and borrow (1 page) |
3 November 2004 | Certificate of authorisation to commence business and borrow (1 page) |
3 November 2004 | Application to commence business (2 pages) |
3 November 2004 | Application to commence business (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Ad 10/09/04--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
21 October 2004 | Ad 10/09/04--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
10 September 2004 | Incorporation (15 pages) |
10 September 2004 | Incorporation (15 pages) |