Barnsley
South Yorkshire
S71 2GE
Secretary Name | Mr Rajinder Singh Mawi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hazelwood Barnsley South Yorkshire S71 2GE |
Director Name | Harinder Singh Mawi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Fast Food Owner |
Correspondence Address | 24 Brettas Park Monk Bretton Barnsley South Yorkshire S71 1XW |
Director Name | Mrs Sukhraj Kaur Mawi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 May 2013) |
Role | Bakery Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hazelwood Barnsley South Yorkshire S71 2GE |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
50 at £1 | Rajinder Singh Mawi 50.00% Ordinary |
---|---|
50 at £1 | Sukhraj Kaur Mawi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,227 |
Cash | £41,439 |
Current Liabilities | £38,855 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2015 | Final Gazette dissolved following liquidation (1 page) |
13 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 August 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 (2 pages) |
10 June 2014 | Registered office address changed from C/O Icse Ltd 830a Harrogate Road Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA England on 10 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from C/O Icse Ltd 830a Harrogate Road Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA England on 10 June 2014 (2 pages) |
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Statement of affairs with form 4.19 (5 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
27 May 2014 | Statement of affairs with form 4.19 (5 pages) |
28 November 2013 | Voluntary strike-off action has been suspended (1 page) |
28 November 2013 | Voluntary strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2013 | Application to strike the company off the register (3 pages) |
18 October 2013 | Application to strike the company off the register (3 pages) |
17 May 2013 | Registered office address changed from 21 Hazelwood Barnsley South Yorkshire S71 2GE on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 21 Hazelwood Barnsley South Yorkshire S71 2GE on 17 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Sukhraj Mawi as a director (1 page) |
8 May 2013 | Termination of appointment of Sukhraj Mawi as a director (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
11 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Director's details changed for Mr Rajinder Singh Mawi on 7 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Director's details changed for Mr Rajinder Singh Mawi on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Rajinder Singh Mawi on 7 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Rajinder Singh Mawi on 29 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mrs Sukhraj Kaur Mawi on 29 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Rajinder Singh Mawi on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Sukhraj Kaur Mawi on 29 June 2010 (2 pages) |
9 March 2010 | Appointment of Mrs Sukhraj Kaur Mawi as a director (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 March 2010 | Termination of appointment of Harinder Mawi as a director (1 page) |
9 March 2010 | Termination of appointment of Harinder Mawi as a director (1 page) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 March 2010 | Appointment of Mrs Sukhraj Kaur Mawi as a director (2 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 December 2008 | Return made up to 29/06/08; full list of members
|
8 December 2008 | Return made up to 29/06/08; full list of members
|
29 June 2007 | Incorporation (17 pages) |
29 June 2007 | Incorporation (17 pages) |