Hemlington
Middlesbrough
Cleveland
TS8 9LX
Director Name | Mrs Bimla Kahlon |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Stainton Grange Stainton Way Hemlington Middlesbrough Cleveland TS8 9LX |
Director Name | Mr Gurprit Singh Kahlon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stainton Grange Stainton Way Hemlington Middlesbrough Cleveland TS8 9LX |
Registered Address | 429 Linthorpe Rd Middlesbrough Cleveland TS5 6HH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
34 at £1 | Gurprit Kahlon 34.00% Ordinary |
---|---|
33 at £1 | Aneek Kahlon 33.00% Ordinary |
33 at £1 | Bilma Bilma Kahlon 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,863 |
Current Liabilities | £66,028 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2016 | Director's details changed for Mr Gurprit Singh Kahlon on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mrs Bimla Kahlon on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Gurprit Singh Kahlon on 11 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Mrs Bimla Kahlon on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Aneek Kahlon on 11 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Aneek Kahlon on 11 January 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Current accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
9 October 2014 | Current accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
9 October 2014 | Accounts made up to 31 March 2013 (2 pages) |
9 October 2014 | Accounts made up to 31 March 2013 (2 pages) |
2 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
2 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
21 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (5 pages) |
21 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Mrs Bimla Kahlon on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Aneek Kahlon on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mrs Bimla Kahlon on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Gurprit Kahlon on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Gurprit Kahlon on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mrs Bimla Bilma Kahlon on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Aneek Kahlon on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mrs Bimla Bilma Kahlon on 13 May 2013 (2 pages) |
25 April 2013 | Director's details changed for Mrs Bilma Bilma Kahlon on 24 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mrs Bilma Bilma Kahlon on 24 April 2013 (2 pages) |
11 January 2013 | Incorporation
|
11 January 2013 | Incorporation
|