Company Information for KIRINDOL DEVELOPMENTS (MEIR) LIMITED
22 WENTWORTH ROAD, SUTTON COLDFIELD, BIRMINGHAM, B74 2SD,
|
Company Registration Number
05702096
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KIRINDOL DEVELOPMENTS (MEIR) LIMITED | ||
Legal Registered Office | ||
22 WENTWORTH ROAD SUTTON COLDFIELD BIRMINGHAM B74 2SD Other companies in CV1 | ||
Previous Names | ||
|
Company Number | 05702096 | |
---|---|---|
Company ID Number | 05702096 | |
Date formed | 2006-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 09:49:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BALBIR SINGH CHATHA |
||
JATINDER SINGH CHATHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJINDER SINGH CHATHA |
Director | ||
THOMAS IGNATIUS DE VOS |
Company Secretary | ||
EDWARD JOHN HANCOCK |
Company Secretary | ||
VAQAS FAROOQ |
Director | ||
EDWARD JOHN HANCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERSIDE WALK STAFFORD MANAGEMENT COMPANY LIMITED | Director | 2010-03-01 | CURRENT | 2005-10-07 | Active | |
R AND B EFB 2 LIMITED | Director | 2008-01-30 | CURRENT | 2007-06-13 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/20 FROM C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDER SINGH CHATHA | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Balbir Singh Chatha on 2012-01-24 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJINDER CHATHA | |
AP01 | DIRECTOR APPOINTED MR JATINDER SINGH CHATHA | |
AP01 | DIRECTOR APPOINTED MR BALBIR SINGH CHATHA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS DE VOS | |
AR01 | 08/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM C/O SPENCER GARDNER DICKINS 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER SINGH CHATHA / 07/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM C/O SPENCER GARDNER DICKINS 3 INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: APARTMENT 7, HOLLIDAY WHARF 15 WATERSIDE WALK BIRMINGHAM WEST MIDS B1 1TX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED VE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/06/07 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-02-29 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 213,708 |
Provisions For Liabilities Charges | 2012-02-29 | £ 0 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIRINDOL DEVELOPMENTS (MEIR) LIMITED
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 46 |
Current Assets | 2012-02-29 | £ 210,154 |
Debtors | 2012-02-29 | £ 35 |
Shareholder Funds | 2012-02-29 | £ 3,554 |
Stocks Inventory | 2012-02-29 | £ 210,073 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KIRINDOL DEVELOPMENTS (MEIR) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |