Crewe
Cheshire
CW1 6EA
Director Name | Ms Harbinder Kaur Bhogal |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2017(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Registered Address | C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Harjit Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,228 |
Cash | £158,342 |
Current Liabilities | £39,559 |
Latest Accounts | 15 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 February |
1 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2021 | Return of final meeting in a members' voluntary winding up (16 pages) |
27 May 2021 | Change of details for Ms Harbinder Kaur Bhogal as a person with significant control on 6 April 2017 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 15 February 2021 (9 pages) |
29 March 2021 | Previous accounting period extended from 30 November 2020 to 15 February 2021 (1 page) |
4 March 2021 | Appointment of a voluntary liquidator (3 pages) |
4 March 2021 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 4 March 2021 (2 pages) |
4 March 2021 | Declaration of solvency (5 pages) |
4 March 2021 | Resolutions
|
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
15 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
4 June 2018 | Change of details for Mr Harjit Singh as a person with significant control on 6 April 2017 (2 pages) |
4 June 2018 | Notification of Harbinder Kaur Bhogal as a person with significant control on 6 April 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
23 May 2018 | Statement of capital following an allotment of shares on 6 April 2017
|
4 April 2018 | Appointment of Ms Harbinder Kaur Bhogal as a director on 6 April 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
26 May 2017 | Director's details changed for Harjit Singh on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Harjit Singh on 26 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Harjit Singh on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Harjit Singh on 22 May 2017 (2 pages) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 August 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 February 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
27 February 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 June 2012 | Registered office address changed from 17 Sandford Crescent Delves Keep Wychwood Park Crewe Cheshire CW2 5GJ United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Registered office address changed from 17 Sandford Crescent Delves Keep Wychwood Park Crewe Cheshire CW2 5GJ United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Harjit Singh on 21 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Harjit Singh on 21 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Incorporation (12 pages) |
21 May 2009 | Incorporation (12 pages) |