GURKHA VALLEY LIMITED
Status | LIQUIDATION |
Company No. | 04962333 |
Category | Private Limited Company |
Incorporated | 13 Nov 2003 |
Age | 20 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GURKHA VALLEY LIMITED is an liquidation private limited company with number 04962333. It was incorporated 20 years, 5 months, 17 days ago, on 13 November 2003. The company address is Mountview Court Mountview Court, Whetstone, N20 0RA, London.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Dec 2023
Action Date: 10 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2022
Action Date: 10 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Feb 2022
Action Date: 10 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Dec 2020
Action Date: 10 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Dec 2019
Action Date: 10 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jan 2019
Action Date: 10 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-10
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Dec 2017
Action Date: 10 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-10
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-25
New address: Mountview Court 1148 High Road Whetstone London N20 0RA
Old address: 1 Forum House Empire Way Wembley HA9 0AB
Documents
Liquidation voluntary statement of affairs with form attached
Date: 20 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Krishna Bhagat Vaidh
Change date: 2013-01-01
Documents
Change account reference date company previous extended
Date: 31 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-30
Old address: Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date
Date: 01 Feb 2012
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date
Date: 10 Jan 2011
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person secretary company with change date
Date: 06 Jan 2010
Action Date: 01 Apr 2007
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2007-04-01
Officer name: Harbans Kaur
Documents
Change person secretary company
Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: Krishna Bhagat Vaidh
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 27 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Legacy
Date: 04 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 28/11/03 from: 46A syon lane osterley middlesex TW7 5NQ
Documents
Resolution
Date: 25 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2/4 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED
POWER ROAD STUDIOS,LONDON,W4 5PY
Number: | 02907880 |
Status: | ACTIVE |
Category: | Private Limited Company |
5E THE MALTINGS,STOWMARKET,IP14 5AG
Number: | 08710306 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUCHAMP MANAGEMENT COMPANY LTD
6 CHARTER POINT WAY,ASHBY-DE-LA-ZOUCH,LE65 1NF
Number: | 04909649 |
Status: | ACTIVE |
Category: | Private Limited Company |
54B AIDAN COURT,JARROW,NE32 3EF
Number: | 06463916 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PORTRACK GRANGE ROAD,STOCKTON-ON-TEES,TS18 2PH
Number: | 11934747 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOLSEY CLOSE 20,LONDON,TW3 2PJ
Number: | 10728731 |
Status: | ACTIVE |
Category: | Private Limited Company |