Cottingham
Hull
East Riding Of Yorkshire
HU16 5QP
Director Name | Mr Jasneel Kamal Singh Dhamrait |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2014) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 51 George Street Cottingham North Humberside HU16 5QP |
Registered Address | 623 Spring Bank West Hull East Riding Of Yorkshire HU3 6LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Newington |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Liza Dhamrait 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £346 |
Current Liabilities | £4,804 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2016 | Compulsory strike-off action has been suspended (1 page) |
30 June 2016 | Compulsory strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 June 2015 | Compulsory strike-off action has been suspended (1 page) |
30 June 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 March 2014 | Termination of appointment of Jasneel Dhamrait as a director (1 page) |
26 March 2014 | Termination of appointment of Jasneel Dhamrait as a director (1 page) |
26 March 2014 | Termination of appointment of Jasneel Dhamrait as a director (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 March 2014 | Termination of appointment of Jasneel Dhamrait as a director (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Appointment of Mr Jasneel Kamal Singh Dhamrait as a director (2 pages) |
26 October 2012 | Appointment of Mr Jasneel Kamal Singh Dhamrait as a director (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
27 April 2011 | Registered office address changed from 51 George Street Cottingham Hull East Riding of Yorkshire HU16 5QP England on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 51 George Street Cottingham Hull East Riding of Yorkshire HU16 5QP England on 27 April 2011 (1 page) |
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|