Herrington Burn
Houghton Le Spring
Tyne And Wear
DH4 4JW
Director Name | Dr Kalvinder Pal Singh Bamrah |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | 5 Glendale Downend Bristol BS16 6DQ |
Secretary Name | Dr Kalvinder Pal Singh Bamrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | 23 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Secretary Name | Karen Krzyzosiak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 December 2002) |
Role | Co Secretary |
Correspondence Address | 23 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Secretary Name | Mr Robert Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(3 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2012) |
Role | Accounting Technician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broadstairs Court Grindon Sunderland Tyne & Wear SR4 8NP |
Director Name | Mr Robert Graham |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 November 2009) |
Role | Accounting Technician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broadstairs Court Grindon Sunderland Tyne & Wear SR4 8NP |
Director Name | Regents Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 313 Regents Park Road London N3 1DP |
Registered Address | Enterprise House Herrington Burn Houghton Le Spring DH4 4JW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
50 at £1 | Dr Bath 50.00% Ordinary |
---|---|
37 at £1 | Narinder Singh Bamrah 37.00% Ordinary |
13 at £1 | Executors Of Kaeser P. Singh Bamrah 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,215 |
Cash | £214 |
Current Liabilities | £4,499 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Termination of appointment of Robert Graham as a secretary on 31 March 2012 (1 page) |
20 September 2012 | Termination of appointment of Robert Graham as a secretary on 31 March 2012 (1 page) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Appointment of Narinder Singh Bamrah as a director (3 pages) |
4 December 2009 | Appointment of Narinder Singh Bamrah as a director (3 pages) |
9 November 2009 | Termination of appointment of Robert Graham as a director (1 page) |
9 November 2009 | Termination of appointment of Robert Graham as a director (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
26 June 2009 | Director appointed mr robert graham (1 page) |
26 June 2009 | Director appointed mr robert graham (1 page) |
8 January 2009 | Appointment terminated director kalvinder bamrah (1 page) |
8 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
8 January 2009 | Appointment Terminated Director kalvinder bamrah (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
11 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
4 April 2007 | Amended accounts made up to 31 December 2005 (2 pages) |
4 April 2007 | Amended accounts made up to 31 December 2005 (2 pages) |
20 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
30 November 2006 | Return made up to 17/12/05; full list of members (2 pages) |
30 November 2006 | Return made up to 17/12/05; full list of members (2 pages) |
16 February 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
16 February 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
29 December 2005 | Return made up to 17/12/04; full list of members
|
29 December 2005 | Return made up to 17/12/04; full list of members (6 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 2ND floor 6 saville place newcastle upon tyne tyne & wear NE1 8DQ (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 2ND floor 6 saville place newcastle upon tyne tyne & wear NE1 8DQ (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 23 woolsington park south woolsington newcastle upon tyne NE13 8BJ (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 23 woolsington park south woolsington newcastle upon tyne NE13 8BJ (1 page) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
6 February 2003 | Return made up to 17/12/02; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
6 February 2003 | Return made up to 17/12/02; full list of members (6 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
29 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
29 January 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
29 January 2002 | Return made up to 17/12/00; full list of members (6 pages) |
29 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 17/12/00; full list of members (6 pages) |
29 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (2 pages) |
1 October 2001 | Director resigned (2 pages) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 313 regents park road london N3 1DP (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 313 regents park road london N3 1DP (1 page) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | New secretary appointed (2 pages) |
17 December 1999 | Incorporation (12 pages) |