Chelmsford
CM1 1GU
Secretary Name | Mrs Kulvir Kaur Kandola |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2007(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Kingfisher House No 11 Hoffmanns Way Chelmsford CM1 1GU |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Solcitor |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Director Name | Peter Edward Hiles |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 February 2008) |
Role | Company Director |
Correspondence Address | 3 Mountbatten Way Nottingham NG9 6NG |
Director Name | George Shand |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Dreghorn Loan Edinburgh Midlothian EH13 0DE Scotland |
Director Name | William Anthony Richardson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 August 2006) |
Role | Operations |
Correspondence Address | 28 Kingfisher Walk Gateford Worksop Nottinghamshire S81 8TQ |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 February 2008) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 58 Norbrit Pizza Limited C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
88.3k at £1 | Team Nottingham LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
15 December 2004 | Delivered on: 24 December 2004 Satisfied on: 12 March 2008 Persons entitled: Domino's Pizza Group Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 153 derby road, loughborough, leicestershire; legal mortgage over plant and machinery; fixed charge over goodwill; floating charge over assets and undertaking that is not covered by legal mortgage or fixed charge. Fully Satisfied |
---|---|
27 September 2002 | Delivered on: 4 October 2002 Satisfied on: 12 March 2008 Persons entitled: D P Capital Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: First legal mortgage over "domino's pizza" stores at 7 keldholmn lane, alvaston, derby; unit 4, villa street, nottingham & 8 other stores (see microfiche for full list); first floating charge over assets. Fully Satisfied |
10 December 2000 | Delivered on: 19 December 2000 Satisfied on: 24 August 2012 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
30 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
5 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Mrs Kulvir Kaur Kandola on 1 October 2018 (1 page) |
3 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
3 October 2018 | Change of details for Mr Surinder Kandola as a person with significant control on 1 October 2018 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
3 March 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
6 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
10 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
13 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
29 October 2008 | Director appointed mr surinderjit singh kandola (2 pages) |
29 October 2008 | Secretary appointed mr kulvir kandola (1 page) |
29 October 2008 | Secretary appointed mr kulvir kandola (1 page) |
29 October 2008 | Director appointed mr surinderjit singh kandola (2 pages) |
9 July 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
9 July 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
3 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
7 September 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
7 September 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
27 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
21 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 February 2005 | Alterations to a floating charge (5 pages) |
14 February 2005 | Alterations to a floating charge (5 pages) |
14 February 2005 | Alterations to a floating charge (5 pages) |
14 February 2005 | Alterations to a floating charge (5 pages) |
2 February 2005 | Alterations to a floating charge (5 pages) |
2 February 2005 | Alterations to a floating charge (5 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
23 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
6 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
6 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
10 March 2003 | Full accounts made up to 31 December 2001 (20 pages) |
10 March 2003 | Full accounts made up to 31 December 2001 (20 pages) |
9 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
7 November 2002 | Alterations to a floating charge (8 pages) |
7 November 2002 | Alterations to a floating charge (8 pages) |
28 October 2002 | Alterations to a floating charge (8 pages) |
28 October 2002 | Alterations to a floating charge (8 pages) |
4 October 2002 | Partic of mort/charge * (6 pages) |
4 October 2002 | Partic of mort/charge * (6 pages) |
13 August 2002 | Alterations to a floating charge (8 pages) |
13 August 2002 | Alterations to a floating charge (8 pages) |
16 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
25 May 2001 | 882R amend amount paid corrected (2 pages) |
25 May 2001 | 882R amend amount paid corrected (2 pages) |
25 May 2001 | 883 filed with amending 882 (4 pages) |
25 May 2001 | 883 filed with amending 882 (4 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
19 December 2000 | Partic of mort/charge * (6 pages) |
19 December 2000 | Partic of mort/charge * (6 pages) |
4 November 2000 | Particulars of contract relating to shares (4 pages) |
4 November 2000 | Ad 14/08/00--------- £ si 88300@1=88300 £ ic 2/88302 (2 pages) |
4 November 2000 | Particulars of contract relating to shares (4 pages) |
4 November 2000 | Ad 14/08/00--------- £ si 88300@1=88300 £ ic 2/88302 (2 pages) |
6 September 2000 | Company name changed andstrat (no. 111) LIMITED\certificate issued on 07/09/00 (2 pages) |
6 September 2000 | Company name changed andstrat (no. 111) LIMITED\certificate issued on 07/09/00 (2 pages) |
5 September 2000 | New director appointed (3 pages) |
5 September 2000 | New director appointed (3 pages) |
1 September 2000 | Memorandum and Articles of Association (29 pages) |
1 September 2000 | £ nc 1000/833664 08/08/00 (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Memorandum and Articles of Association (29 pages) |
1 September 2000 | £ nc 1000/833664 08/08/00 (1 page) |
1 September 2000 | New director appointed (2 pages) |
13 December 1999 | Incorporation (33 pages) |
13 December 1999 | Incorporation (33 pages) |