Wallsend
Tyne & Wear
NE28 8UH
Director Name | Miss Gurmeet Kaur |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2006(1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lisle Grove Howdon Wallsend Tyne & Wear NE28 0LJ |
Director Name | Mr Sukhvinder Singh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2006(1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Home Park Wallsend Tyne & Wear NE28 8UH |
Secretary Name | Mr Sukhvinder Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2006(1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Home Park Wallsend Tyne & Wear NE28 8UH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 7 Home Park Wallsend Tyne & Wear NE28 8UH |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Northumberland |
Built Up Area | Tyneside |
1 at £1 | Darshan Kaur 33.33% Ordinary B |
---|---|
1 at £1 | Gurmeet Kaur 33.33% Ordinary |
1 at £1 | Sukhvinder Singh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,638 |
Cash | £4,864 |
Current Liabilities | £362,352 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
3 October 2006 | Delivered on: 19 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 119-125 tynemouth road howdon wallsend tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
4 January 2024 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
20 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
16 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
31 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Director's details changed for Gurmeet Kaur on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Gurmeet Kaur on 24 January 2012 (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 May 2010 | Director's details changed for Sukhvinder Singh on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Darshan Kaur on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Sukhvinder Singh on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Gurmeet Kaur on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Sukhvinder Singh on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Darshan Kaur on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Darshan Kaur on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Gurmeet Kaur on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Gurmeet Kaur on 1 October 2009 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
11 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
11 February 2009 | Return made up to 27/04/08; full list of members (4 pages) |
11 February 2009 | Return made up to 27/04/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
28 October 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
28 October 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
20 July 2007 | Return made up to 27/04/07; full list of members
|
20 July 2007 | Return made up to 27/04/07; full list of members
|
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 7 home park wallsend tyne & wear NE28 8UH (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New secretary appointed;new director appointed (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 7 home park wallsend tyne & wear NE28 8UH (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
12 May 2006 | Ad 04/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 May 2006 | Ad 04/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 April 2006 | Incorporation (12 pages) |
27 April 2006 | Incorporation (12 pages) |