London
WC1N 3AX
Director Name | Mr William Steele |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 Katherine Road Forest Gate London E7 8LT |
Director Name | Bikram Singh Dhillon |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Builder |
Correspondence Address | 52 Cobham Road Ilford Essex IG3 9JP |
Secretary Name | Rabinder Singh Thiara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Builder |
Correspondence Address | 87 Pembroke Road Ilford Essex IG3 8PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Turnover | £98,339 |
Net Worth | £6,020 |
Cash | £2,602 |
Current Liabilities | £24,232 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Next Return Due | 11 April 2017 (overdue) |
---|
27 February 2020 | Liquidators' statement of receipts and payments to 2 February 2020 (16 pages) |
---|---|
5 March 2019 | Liquidators' statement of receipts and payments to 2 February 2019 (14 pages) |
20 December 2018 | Registered office address changed from 1st Floor, Block a, Loversall Court Clayfields,Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 December 2018 (2 pages) |
4 April 2018 | Liquidators' statement of receipts and payments to 2 February 2018 (14 pages) |
20 February 2017 | Registered office address changed from 395 Katherine Road Forest Gate London E7 8LT to 1st Floor, Block a, Loversall Court Clayfields,Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from 395 Katherine Road Forest Gate London E7 8LT to 1st Floor, Block a, Loversall Court Clayfields,Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 20 February 2017 (2 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
17 February 2017 | Appointment of a voluntary liquidator (1 page) |
17 February 2017 | Statement of affairs with form 4.19 (6 pages) |
17 February 2017 | Appointment of a voluntary liquidator (1 page) |
17 February 2017 | Statement of affairs with form 4.19 (6 pages) |
10 November 2016 | Total exemption full accounts made up to 28 February 2016 (8 pages) |
10 November 2016 | Total exemption full accounts made up to 28 February 2016 (8 pages) |
16 June 2016 | Registered office address changed from 15 Forest Road Barkingside Ilford Essex IG6 3HA to 395 Katherine Road Forest Gate London E7 8LT on 16 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 15 Forest Road Barkingside Ilford Essex IG6 3HA to 395 Katherine Road Forest Gate London E7 8LT on 16 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
18 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
27 April 2015 | Annual return made up to 28 March 2015 Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 28 March 2015 Statement of capital on 2015-04-27
|
9 December 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
9 December 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
9 May 2014 | Director's details changed for Mr William Steele on 2 May 2014 (3 pages) |
9 May 2014 | Director's details changed for Mr William Steele on 2 May 2014 (3 pages) |
9 May 2014 | Director's details changed for Mr William Steele on 2 May 2014 (3 pages) |
30 April 2014 | Annual return made up to 28 March 2014 Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 March 2014 Statement of capital on 2014-04-30
|
7 March 2014 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
7 March 2014 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
5 December 2013 | Change of name notice (2 pages) |
5 December 2013 | Change of name notice (2 pages) |
5 December 2013 | Company name changed 06518320 LIMITED\certificate issued on 05/12/13
|
5 December 2013 | Company name changed 06518320 LIMITED\certificate issued on 05/12/13
|
5 April 2013 | Registered office address changed from 14 Donington Avenue Ilford Essex IG6 1DP on 5 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from 14 Donington Avenue Ilford Essex IG6 1DP on 5 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from 14 Donington Avenue Ilford Essex IG6 1DP on 5 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (14 pages) |
13 June 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
13 June 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (14 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (14 pages) |
22 June 2011 | Administrative restoration application (4 pages) |
22 June 2011 | Annual return made up to 28 February 2011 (14 pages) |
22 June 2011 | Annual return made up to 28 February 2010 (14 pages) |
22 June 2011 | Annual return made up to 28 February 2011 (14 pages) |
22 June 2011 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
22 June 2011 | Administrative restoration application (4 pages) |
22 June 2011 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
22 June 2011 | Annual return made up to 28 February 2010 (14 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) |
12 October 2010 | Appointment of William Steele as a director (3 pages) |
12 October 2010 | Termination of appointment of Bikram Dhillon as a director (2 pages) |
12 October 2010 | Termination of appointment of Bikram Dhillon as a director (2 pages) |
12 October 2010 | Appointment of William Steele as a director (3 pages) |
27 August 2010 | Registered office address changed from , Monomark House 27 Old Gloucester Street, Westminster, London, WC1N 3AX on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from , Monomark House 27 Old Gloucester Street, Westminster, London, WC1N 3AX on 27 August 2010 (2 pages) |
25 August 2010 | Appointment of William Steele as a director (3 pages) |
25 August 2010 | Appointment of William Steele as a director (3 pages) |
19 August 2010 | Termination of appointment of Bikram Dhillon as a director (2 pages) |
19 August 2010 | Termination of appointment of Rabinder Thiara as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Bikram Dhillon as a director (2 pages) |
19 August 2010 | Termination of appointment of Rabinder Thiara as a secretary (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2009 | Termination of appointment of Rabinder Thiara as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Rabinder Thiara as a secretary (2 pages) |
23 October 2009 | Registered office address changed from , 86a Albert Road, Ilford, Essex, IG1 1HW on 23 October 2009 (2 pages) |
23 October 2009 | Registered office address changed from , 86a Albert Road, Ilford, Essex, IG1 1HW on 23 October 2009 (2 pages) |
2 June 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 June 2009 | Return made up to 28/02/09; full list of members (3 pages) |
11 March 2008 | Secretary appointed rabinder singh thiara (2 pages) |
11 March 2008 | Secretary appointed rabinder singh thiara (2 pages) |
11 March 2008 | Director appointed bikram singh dhillon (2 pages) |
11 March 2008 | Director appointed bikram singh dhillon (2 pages) |
29 February 2008 | Incorporation (9 pages) |
29 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
29 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
29 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
29 February 2008 | Incorporation (9 pages) |
29 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |