Company NameSinghs 2 Associates Limited
Company StatusDissolved
Company Number07465207
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameSinghs 2 Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jagjit Singh Chahal
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
Director NameMr Gurbinder Singh Johal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
Secretary NameMr Gurbinder Singh Johal
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAlbion House 64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressAlbion House
64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Sss Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,941
Cash£4,378
Current Liabilities£39,175

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1
(4 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1
(4 pages)
24 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1
(4 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
22 December 2010Appointment of Mr Jagjit Singh Chahal as a director (2 pages)
22 December 2010Appointment of Mr Gurbinder Singh Johal as a director (2 pages)
22 December 2010Appointment of Mr Gurbinder Singh Johal as a director (2 pages)
22 December 2010Appointment of Mr Gurbinder Singh Johal as a secretary (1 page)
22 December 2010Appointment of Mr Gurbinder Singh Johal as a secretary (1 page)
22 December 2010Appointment of Mr Jagjit Singh Chahal as a director (2 pages)
10 December 2010Company name changed singhs 2 LIMITED\certificate issued on 10/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2010Company name changed singhs 2 LIMITED\certificate issued on 10/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2010Incorporation (20 pages)
9 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
9 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
9 December 2010Incorporation (20 pages)