Grenoside
Sheffield
S35 8NG
Secretary Name | Miss Sirinda Jayne Bhandal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cinder Hill Lane Grenoside Sheffield S35 8NG |
Director Name | Mrs Sirinda Jayne Bhandal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(1 year after company formation) |
Appointment Duration | 12 years, 1 month (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Cinder Hill Lane Grenoside Sheffield S35 8NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 41 Cinder Hill Lane Grenoside Sheffield S35 8NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Sheffield |
1 at £1 | Adrian Mark Senior 50.00% Ordinary |
---|---|
1 at £1 | Sirinda Bhandal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,047 |
Cash | £35,118 |
Current Liabilities | £13,071 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Registered office address changed from 598 Loxley Road Loxley Sheffield S6 6Rus6 6Ru to 41 Cinder Hill Lane Grenoside Sheffield S35 8NG on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 598 Loxley Road Loxley Sheffield S6 6Rus6 6Ru to 41 Cinder Hill Lane Grenoside Sheffield S35 8NG on 23 November 2016 (1 page) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Director's details changed for Mr Adrian Mark Senior on 2 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Adrian Mark Senior on 2 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Miss Sirinda Jayne Bhandal on 2 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Miss Sirinda Jayne Bhandal on 2 February 2012 (1 page) |
20 February 2012 | Secretary's details changed for Miss Sirinda Jayne Bhandal on 2 February 2012 (1 page) |
20 February 2012 | Director's details changed for Miss Sirinda Jayne Bhandal on 2 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Miss Sirinda Jayne Bhandal on 2 February 2012 (1 page) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Director's details changed for Miss Sirinda Jayne Bhandal on 2 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Adrian Mark Senior on 2 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Registered office address changed from 53 Cotswold Road Sheffield South Yorkshire S6 4QZ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 53 Cotswold Road Sheffield South Yorkshire S6 4QZ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 53 Cotswold Road Sheffield South Yorkshire S6 4QZ on 5 August 2011 (1 page) |
14 February 2011 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | Compulsory strike-off action has been suspended (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2009 | Registered office address changed from 53 Cotswold Road Sheffield S6 4QZ United Kingdom on 11 November 2009 (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
11 November 2009 | Registered office address changed from 53 Cotswold Road Sheffield S6 4QZ United Kingdom on 11 November 2009 (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from mayfield view, 60 school green lane, sheffield south yorkshire S10 4GR (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from mayfield view, 60 school green lane, sheffield south yorkshire S10 4GR (1 page) |
5 March 2009 | Director appointed mrs sirinda bhandal (1 page) |
5 March 2009 | Director appointed mrs sirinda bhandal (1 page) |
6 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
27 February 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
27 February 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
26 February 2008 | Director appointed adrian mark senior (2 pages) |
26 February 2008 | Director appointed adrian mark senior (2 pages) |
26 February 2008 | Secretary appointed sirinda bhandal (2 pages) |
26 February 2008 | Secretary appointed sirinda bhandal (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Incorporation (16 pages) |
4 February 2008 | Incorporation (16 pages) |