Hamilton
Lanarkshire
ML3 6JT
Scotland
Secretary Name | Mr Tony Daljeev Dhillon |
---|---|
Status | Closed |
Appointed | 22 November 2011(16 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Director Name | Mrs Sukhvinder Kaur Dhillon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Avenue Gamekeepers Wynd Airth Stirlingshire FK2 0HB Scotland |
Secretary Name | Mrs Sukhvinder Kaur Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Avenue Gamekeepers Wynd Airth Stirlingshire FK2 0HB Scotland |
Secretary Name | Ricky Jasjeev Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 14 Douglas Avenue Airth Stirlingshire FK2 8GF Scotland |
Secretary Name | Mr Navnjeev Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 2011) |
Role | Student |
Correspondence Address | 264 Grahams Road Falkirk FK2 7BH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.dhillons.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01324 633430 |
Telephone region | Falkirk |
Registered Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Tony Daljeev Dhillon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,563 |
Cash | £38,686 |
Current Liabilities | £245,571 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
21 November 2015 | Voluntary strike-off action has been suspended (1 page) |
21 November 2015 | Voluntary strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Registered office address changed from C/O William Duncan and Co 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O William Duncan and Co 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O William Duncan and Co 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 5 August 2015 (1 page) |
7 July 2015 | Registered office address changed from 264 Grahams Road Falkirk FK2 7BH to C/O William Duncan and Co 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 264 Grahams Road Falkirk FK2 7BH to C/O William Duncan and Co 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 264 Grahams Road Falkirk FK2 7BH to C/O William Duncan and Co 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 7 July 2015 (1 page) |
31 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 January 2012 | Termination of appointment of Navnjeev Dhillon as a secretary (1 page) |
4 January 2012 | Appointment of Mr Tony Daljeev Dhillon as a secretary (1 page) |
4 January 2012 | Termination of appointment of Navnjeev Dhillon as a secretary (1 page) |
4 January 2012 | Appointment of Mr Tony Daljeev Dhillon as a secretary (1 page) |
4 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Director's details changed for Tony Daljeev Singh Dhillon on 22 November 2010 (2 pages) |
27 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Director's details changed for Tony Daljeev Singh Dhillon on 22 November 2010 (2 pages) |
14 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
14 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
31 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Tony Daljeev Singh Dhillon on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Tony Daljeev Singh Dhillon on 1 November 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Mr Navnjeev Dhillon on 1 November 2009 (1 page) |
27 January 2010 | Secretary's details changed for Mr Navnjeev Dhillon on 1 November 2009 (1 page) |
27 January 2010 | Secretary's details changed for Mr Navnjeev Dhillon on 1 November 2009 (1 page) |
27 January 2010 | Director's details changed for Tony Daljeev Singh Dhillon on 1 November 2009 (2 pages) |
19 August 2009 | Secretary appointed mr navnjeev dhillon (1 page) |
19 August 2009 | Secretary appointed mr navnjeev dhillon (1 page) |
19 August 2009 | Appointment terminated secretary ricky dhillon (1 page) |
19 August 2009 | Appointment terminated secretary ricky dhillon (1 page) |
19 August 2009 | Director's change of particulars / daljeev dhillon / 31/07/2009 (2 pages) |
19 August 2009 | Director's change of particulars / daljeev dhillon / 31/07/2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 April 2009 | Return made up to 22/11/08; full list of members (3 pages) |
24 April 2009 | Return made up to 22/11/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 March 2008 | Return made up to 22/11/07; full list of members (6 pages) |
12 March 2008 | Return made up to 22/11/07; full list of members (6 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
5 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
5 January 2007 | Return made up to 22/11/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 September 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
23 January 2004 | Return made up to 22/11/03; full list of members
|
23 January 2004 | Return made up to 22/11/03; full list of members
|
30 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
22 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
22 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
23 December 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
23 December 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
17 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
13 August 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
13 August 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
9 August 2001 | Partic of mort/charge * (6 pages) |
9 August 2001 | Partic of mort/charge * (6 pages) |
19 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
19 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 November 1999 | Return made up to 22/11/99; full list of members
|
12 November 1999 | Return made up to 22/11/99; full list of members
|
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 November 1998 | Return made up to 22/11/98; no change of members
|
16 November 1998 | Return made up to 22/11/98; no change of members
|
17 February 1998 | Registered office changed on 17/02/98 from: 4 & 6 bryson street falkirk central FK2 7BT (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 4 & 6 bryson street falkirk central FK2 7BT (1 page) |
7 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
7 January 1998 | Return made up to 22/11/97; no change of members (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 8 nicolton avenue brightons falkirk FK2 0TP (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 8 nicolton avenue brightons falkirk FK2 0TP (1 page) |
28 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
25 July 1996 | Accounting reference date notified as 31/03 (1 page) |
25 July 1996 | Accounting reference date notified as 31/03 (1 page) |
10 January 1996 | Memorandum and Articles of Association (8 pages) |
10 January 1996 | Memorandum and Articles of Association (8 pages) |
20 December 1995 | Company name changed remzone LIMITED\certificate issued on 21/12/95 (4 pages) |
20 December 1995 | Company name changed remzone LIMITED\certificate issued on 21/12/95 (4 pages) |
22 November 1995 | Incorporation (12 pages) |
22 November 1995 | Incorporation (12 pages) |