Washington
NE38 7HG
Director Name | Mrs Kamla Pannu |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Buckland Close Washington Tyne And Wear NE38 7HG |
Director Name | Mr Satbachan Singh Pannu |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Buckland Close Washington Tyne And Wear NE38 7HG |
Website | eurokeg.co.uk |
---|---|
Telephone | 0191 4873127 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 Buckland Close Washington NE38 7HG |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington Central |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Satbachan Singh Pannu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,592 |
Cash | £9,299 |
Current Liabilities | £139,184 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2019 | Voluntary strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2019 | Application to strike the company off the register (3 pages) |
3 January 2019 | Registered office address changed from 87 Handsworth Wood Road Birmingham B20 2DH England to 5 Buckland Close Washington NE38 7HG on 3 January 2019 (1 page) |
22 May 2018 | Cessation of Satbachan Singh Pannu as a person with significant control on 4 April 2018 (1 page) |
22 May 2018 | Notification of Joga Singh as a person with significant control on 4 April 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
16 April 2018 | Registered office address changed from 5 Buckland Close Washington Tyne and Wear NE38 7HG to 87 Handsworth Wood Road Birmingham B20 2DH on 16 April 2018 (1 page) |
16 April 2018 | Termination of appointment of Satbachan Singh Pannu as a director on 16 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Joga Singh as a director on 4 April 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 January 2015 | Micro company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Micro company accounts made up to 30 April 2014 (7 pages) |
11 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Termination of appointment of Kamla Pannu as a director (1 page) |
30 April 2013 | Appointment of Mr Satbachan Singh Pannu as a director (2 pages) |
30 April 2013 | Appointment of Mr Satbachan Singh Pannu as a director (2 pages) |
30 April 2013 | Termination of appointment of Kamla Pannu as a director (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
26 April 2011 | Incorporation (20 pages) |
26 April 2011 | Incorporation (20 pages) |