About

Registered Number: 04483155
Date of Incorporation: 11/07/2002 (21 years and 11 months ago)
Company Status: Active
Date of Dissolution: 02/05/2017 (7 years and 1 month ago)
Registered Address: Unit No 1 Park Lane Industrial Estate, Handsworth, Birmingham, West Midland, B21 8LT

 

Memsaab Properties Ltd was registered on 11 July 2002, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Bhopal, Baljit Kaur, Bhopal, Deepak Singh, Bhopal, Dilbagh Singh. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHOPAL, Deepak Singh 01 May 2019 - 1
BHOPAL, Dilbagh Singh 11 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BHOPAL, Baljit Kaur 11 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 03 May 2019
CS01 - N/A 02 December 2018
AA - Annual Accounts 06 November 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 24 May 2017
RT01 - Application for administrative restoration to the register 24 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA01 - Change of accounting reference date 13 January 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 02 December 2015
MR01 - N/A 09 October 2015
MR01 - N/A 09 October 2015
MR01 - N/A 09 October 2015
MR01 - N/A 09 October 2015
AA - Annual Accounts 07 May 2015
MR01 - N/A 28 April 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 02 October 2009
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 09 June 2008
287 - Change in situation or address of Registered Office 15 May 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 07 August 2003
395 - Particulars of a mortgage or charge 17 October 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2015 Outstanding

N/A

A registered charge 28 September 2015 Outstanding

N/A

A registered charge 28 September 2015 Outstanding

N/A

A registered charge 28 September 2015 Outstanding

N/A

A registered charge 22 April 2015 Outstanding

N/A

Legal charge 29 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.