Washington
NE38 7NW
Secretary Name | Kamaljit Singh Chera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 September 2013) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitby Drive Washington NE38 7NW |
Director Name | Mr Ravinder Singh Dhugga |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Director Of Care Homes |
Country of Residence | England |
Correspondence Address | Clementhorpe House Preston Park North Shields Tyne & Wear NE29 9JR |
Director Name | Mr Jasbir Singh Chera |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitby Drive Biddick Washington Tyne & Wear NE38 7NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2008) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 11 Tavistock Place Sunderland Tyne & Wear SR1 1PB |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
500 at £1 | Jasbir Singh Chera 50.00% Ordinary |
---|---|
500 at £1 | Kamaljit Singh Chera 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,600 |
Cash | £12,388 |
Current Liabilities | £83,474 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2012 | Voluntary strike-off action has been suspended (1 page) |
1 December 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2012 | Application to strike the company off the register (3 pages) |
8 October 2012 | Application to strike the company off the register (3 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 October 2011 | Termination of appointment of Jasbir Singh Chera as a director on 4 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Jasbir Chera as a director (1 page) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 September 2010 | Director's details changed for Jasbir Singh Chera on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Jasbir Singh Chera on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Jasbir Singh Chera on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 January 2009 | Return made up to 04/07/08; full list of members (4 pages) |
7 January 2009 | Return made up to 04/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 04/07/07; full list of members (3 pages) |
10 September 2008 | Return made up to 04/07/07; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 March 2008 | Director appointed jasbir singh chera (2 pages) |
11 March 2008 | Director appointed jasbir singh chera (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 21 saint thomas street bristol BS1 6JS (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 21 saint thomas street bristol BS1 6JS (1 page) |
14 January 2008 | Secretary resigned (2 pages) |
14 January 2008 | Secretary resigned (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
28 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
22 November 2005 | Particulars of mortgage/charge (9 pages) |
22 November 2005 | Particulars of mortgage/charge (9 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
22 July 2005 | Ad 07/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 4 douro terrace sunderland tyne & wear SR2 7DX (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 4 douro terrace sunderland tyne & wear SR2 7DX (1 page) |
22 July 2005 | Ad 07/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 July 2005 | Incorporation (16 pages) |
4 July 2005 | Incorporation (16 pages) |