About

Registered Number: 04835640
Date of Incorporation: 17/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 6 months ago)
Registered Address: 709-711 High Road, Seven Kings, Ilford, Essex, IG3 8RL

 

Based in Essex, Shaan - E - Punjab (UK) Ltd was established in 2003, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Dhesi, Ranbir Kaur, Jutla, Harvinder Singh are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHESI, Ranbir Kaur 17 July 2003 - 1
JUTLA, Harvinder Singh 17 July 2003 15 November 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 01 September 2015
AR01 - Annual Return 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 30 March 2012
AA01 - Change of accounting reference date 20 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 30 July 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
123 - Notice of increase in nominal capital 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
363s - Annual Return 05 August 2004
225 - Change of Accounting Reference Date 20 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
CERTNM - Change of name certificate 27 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.