Chester
CH3 5DL
Wales
Director Name | Jagpal Kaur Khalsa |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Magnolia Drive The Rock Telford TF3 5EG |
Secretary Name | Nirmal Tej Singh Khalsa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Magnolia Drive The Rock Telford TF3 5EG |
Telephone | 01244 320799 |
---|---|
Telephone region | Chester |
Registered Address | 9 Lord Street Chester CH3 5DL Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
2 at £1 | Narinder Singh 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
9 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with no updates (3 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
11 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 February 2013 | Appointment of Mr Narinder Singh as a director (2 pages) |
16 February 2013 | Registered office address changed from 17 Magnolia Drive the Rock Telford TF3 5EG on 16 February 2013 (1 page) |
16 February 2013 | Termination of appointment of Jagpal Khalsa as a director (1 page) |
16 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Appointment of Mr Narinder Singh as a director (2 pages) |
16 February 2013 | Registered office address changed from 9 Lord Street Chester CH3 5DL England on 16 February 2013 (1 page) |
16 February 2013 | Termination of appointment of Jagpal Khalsa as a director (1 page) |
16 February 2013 | Registered office address changed from 17 Magnolia Drive the Rock Telford TF3 5EG on 16 February 2013 (1 page) |
16 February 2013 | Registered office address changed from 9 Lord Street Chester CH3 5DL England on 16 February 2013 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Jagpal Kaur Khalsa on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Jagpal Kaur Khalsa on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 February 2009 | Appointment terminated secretary nirmal khalsa (1 page) |
23 February 2009 | Appointment terminated secretary nirmal khalsa (1 page) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
31 January 2006 | Incorporation (6 pages) |
31 January 2006 | Incorporation (6 pages) |