Hainault
Ilford
Essex
IG6 3XH
Director Name | Ms Radha Singh |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-A Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY |
Director Name | Mr Richard Paul Baker |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 97-101 Peregrine Road Hainault Business Park Ilford Essex IG6 3XH |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
15 at £1 | Daniel Benjamin Dacosta 8.33% Ordinary |
---|---|
15 at £1 | Elan Dacosta 8.33% Ordinary |
15 at £1 | Jagjeet Singh 8.33% Ordinary |
15 at £1 | Janet Nash 8.33% Ordinary |
15 at £1 | Peter Hemming 8.33% Ordinary |
15 at £1 | Radha Singh 8.33% Ordinary |
15 at £1 | Scott Stanley Harrison 8.33% Ordinary |
15 at £1 | Sharon Kaur 8.33% Ordinary |
15 at £1 | Victoria Louise West 8.33% Ordinary |
15 at £1 | Vikram Singh 8.33% Ordinary |
15 at £1 | William Nash 8.33% Ordinary |
15 at £1 | Zoe Hemming 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£637 |
Cash | £613 |
Current Liabilities | £1,250 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 14 November 2023 (overdue) |
22 November 2023 | Administrator's progress report (26 pages) |
---|---|
3 November 2023 | Notice of extension of period of Administration (4 pages) |
1 June 2023 | Administrator's progress report (36 pages) |
6 January 2023 | Notice of deemed approval of proposals (5 pages) |
23 December 2022 | Statement of administrator's proposal (44 pages) |
7 November 2022 | Registered office address changed from Unit 15 97-101 Peregrine Road Hainault Ilford Essex IG6 3XH to The Chapel Bridge Street Driffield YO25 6DA on 7 November 2022 (1 page) |
7 November 2022 | Appointment of an administrator (3 pages) |
31 October 2022 | Cessation of Jagjeet Singh as a person with significant control on 31 October 2022 (1 page) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
8 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
2 March 2022 | Notification of Jageet Singh as a person with significant control on 2 March 2022 (2 pages) |
2 March 2022 | Cessation of Radha Singh as a person with significant control on 2 March 2022 (1 page) |
2 March 2022 | Change of details for Mr Jageet Singh as a person with significant control on 2 March 2022 (2 pages) |
24 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
19 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
16 March 2021 | Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY to Unit 15 97-101 Peregrine Road Hainault Ilford Essex IG6 3XH on 16 March 2021 (1 page) |
4 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
9 October 2020 | Appointment of Mr Jagjeet Singh as a director on 6 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Radha Singh as a director on 7 October 2020 (1 page) |
3 April 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
6 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
1 May 2019 | Confirmation statement made on 21 March 2019 with updates (6 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 November 2018 | Notification of Radha Singh as a person with significant control on 21 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (6 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 December 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
12 December 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
19 September 2017 | Termination of appointment of Richard Paul Baker as a director on 12 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Richard Paul Baker as a director on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Richard Paul Baker as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Richard Paul Baker as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Richard Paul Baker as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Richard Paul Baker as a director on 12 September 2017 (1 page) |
21 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
7 March 2017 | Appointment of Mr Richard Paul Baker as a director on 27 February 2017 (3 pages) |
7 March 2017 | Appointment of Mr Richard Paul Baker as a director on 27 February 2017 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 December 2013 | Registered office address changed from Suite-1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 22 December 2013 (1 page) |
22 December 2013 | Registered office address changed from Suite-1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 22 December 2013 (1 page) |
12 September 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
12 September 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|