Faversham
ME13 7NN
Director Name | Mr Sandeep Singh Bains |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 114 Lower Road Faversham ME13 7NN |
Director Name | Sarbjit Kaur Bains |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whitstable Road Faversham ME13 8BE |
Registered Address | C/O The Business Debt Advisor Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
100 at £1 | Sandeep Singh Bains 66.67% Ordinary |
---|---|
25 at £1 | Avtar Singh Bains 16.67% Ordinary |
25 at £1 | Sarbjit Kaur Bains 16.67% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 February 2016 | Delivered on: 23 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
11 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2022 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
5 January 2022 | Liquidators' statement of receipts and payments to 28 October 2021 (26 pages) |
28 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
23 December 2020 | Resolutions
|
9 December 2020 | Resolutions
|
30 November 2020 | Registered office address changed from 9 Whitstable Road Faversham Kent ME13 8BE to C/O the Business Debt Advisor Trafford House Chester Road Old Trafford Manchester M32 0RS on 30 November 2020 (2 pages) |
25 November 2020 | Statement of affairs (10 pages) |
25 November 2020 | Appointment of a voluntary liquidator (3 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 February 2016 | Registration of charge 089561840001, created on 15 February 2016 (18 pages) |
23 February 2016 | Registration of charge 089561840001, created on 15 February 2016 (18 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 April 2015 | Registered office address changed from 830a Greengates Lodge Harrogate Rd Greengates Bradford West Yorkshire BD10 0RA to 9 Whitstable Road Faversham Kent ME13 8BE on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 830a Greengates Lodge Harrogate Rd Greengates Bradford West Yorkshire BD10 0RA to 9 Whitstable Road Faversham Kent ME13 8BE on 13 April 2015 (1 page) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 March 2014 | Incorporation (38 pages) |
24 March 2014 | Incorporation (38 pages) |