Company NameSinger Home & Desai Limited
Company StatusDissolved
Company NumberSC161300
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Navin Babubhai Desai
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(1 day after company formation)
Appointment Duration23 years, 3 months (closed 29 January 2019)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ventnor Avenue
Stanmore
Middlesex
HA7 2HU
Director NameMr James Charles Home
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(1 day after company formation)
Appointment Duration23 years, 3 months (closed 29 January 2019)
RoleAccountant/Management Consulta
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Bassendean
Gordon
Berwickshire
TD3 6LU
Scotland
Secretary NameMr James Charles Home
NationalityBritish
StatusClosed
Appointed01 January 1998(2 years, 2 months after company formation)
Appointment Duration21 years, 1 month (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Bassendeab Gordon
Berwickshire
TD3 6LU
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameSP Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 1995(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 1998)
Correspondence Address62 New Cavendish Street
London
W1G 8TA

Location

Registered AddressThe Lodge
Bassendean
Gordon
Berwickshire
TD3 6LU
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

50 at £1Mr James Charles Home
50.00%
Ordinary
50 at £1Navin Babubhai Desai
50.00%
Ordinary

Financials

Year2014
Turnover£116,019
Net Worth£19,280
Current Liabilities£41,918

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

4 January 2010Delivered on: 19 January 2010
Persons entitled:
& Another
The Portman Estate Nominees (One) Limited

Classification: Deed of rent deposit
Secured details: £4409.26.
Particulars: The rent deposit deed to secure the due payment (please see form).
Outstanding

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
7 July 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
9 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
9 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
8 May 2013Current accounting period extended from 25 April 2013 to 30 June 2013 (1 page)
8 May 2013Current accounting period extended from 25 April 2013 to 30 June 2013 (1 page)
24 April 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
24 April 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
14 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
9 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
29 April 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2010Director's details changed for Navin Babubhai Desai on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr James Charles Home on 18 January 2010 (1 page)
18 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Mr James Charles Home on 18 January 2010 (1 page)
18 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr James Charles Home on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Navin Babubhai Desai on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr James Charles Home on 18 January 2010 (2 pages)
20 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
20 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 February 2009Return made up to 26/10/08; no change of members (5 pages)
18 February 2009Return made up to 26/10/08; no change of members (5 pages)
21 February 2008Return made up to 26/10/07; no change of members (7 pages)
21 February 2008Return made up to 26/10/07; no change of members (7 pages)
8 June 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
8 June 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
15 March 2007Return made up to 26/10/06; full list of members (7 pages)
15 March 2007Return made up to 26/10/06; full list of members (7 pages)
30 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
30 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
22 December 2005Return made up to 26/10/05; full list of members (7 pages)
22 December 2005Return made up to 26/10/05; full list of members (7 pages)
3 June 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 June 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 November 2004Return made up to 26/10/04; full list of members (7 pages)
2 November 2004Return made up to 26/10/04; full list of members (7 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
27 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
6 January 2004Return made up to 26/10/03; full list of members (7 pages)
6 January 2004Return made up to 26/10/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
20 November 2002Return made up to 26/10/02; full list of members (7 pages)
20 November 2002Return made up to 26/10/02; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 November 2001Return made up to 26/10/01; full list of members (6 pages)
1 November 2001Return made up to 26/10/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
17 January 2001Return made up to 26/10/00; full list of members (6 pages)
17 January 2001Return made up to 26/10/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
7 January 2000Return made up to 26/10/99; full list of members (6 pages)
7 January 2000Return made up to 26/10/99; full list of members (6 pages)
24 February 1999Full accounts made up to 30 April 1998 (14 pages)
24 February 1999Full accounts made up to 30 April 1998 (14 pages)
11 December 1998Return made up to 26/10/98; no change of members (4 pages)
11 December 1998Return made up to 26/10/98; no change of members (4 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
10 November 1997Return made up to 26/10/97; no change of members (4 pages)
10 November 1997Return made up to 26/10/97; no change of members (4 pages)
20 October 1997Full accounts made up to 30 April 1997 (13 pages)
20 October 1997Full accounts made up to 30 April 1997 (13 pages)
21 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/96
(6 pages)
21 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/96
(6 pages)
24 July 1996Accounting reference date notified as 25/04 (1 page)
24 July 1996Accounting reference date notified as 25/04 (1 page)
2 November 1995New secretary appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
26 October 1995Incorporation (24 pages)
26 October 1995Incorporation (24 pages)