This company is commonly known as Punj Investments Limited. The company was founded 16 years ago and was given the registration number 06398517. The firm's registered office is in ILFORD. You can find them at Radnar House, 222 Redbridge Lane East, Ilford, . This company's SIC code is 7012 - Buying & sell own real estate.
Name | : | PUNJ INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 06398517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 October 2007 |
End of financial year | : | 31 October 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Radnar House, 222 Redbridge Lane East, Ilford, IG4 5BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Brandville Gardens, Barkingside, Ilford, IG6 1JF | Secretary | 15 October 2007 | Active |
14 Brandville Gardens, Barkingside, Ilford, IG6 1JF | Director | 15 October 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 15 October 2007 | Active |
24, Gayton Avenue, Leicester, LE4 6GR | Director | 15 October 2007 | Active |
Flat 9, The Birches 47 Azalea Close, St Albans, Nottingham, NG2 6PZ | Director | 15 October 2007 | Active |
14 Brandville Gardens, Barkingside, Ilford, IG6 1JF | Director | 15 October 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 15 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2011-12-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-12-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-11-01 | Gazette | Gazette notice compulsary. | Download |
2011-05-12 | Officers | Termination director company with name. | Download |
2011-05-12 | Officers | Termination director company with name. | Download |
2011-05-12 | Officers | Termination director company with name. | Download |
2011-05-12 | Officers | Termination director company with name. | Download |
2011-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-29 | Officers | Change person director company with change date. | Download |
2011-01-29 | Officers | Change person director company with change date. | Download |
2011-01-29 | Officers | Change person director company with change date. | Download |
2010-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-12-29 | Annual return | Annual return company with made up date. | Download |
2009-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-12-24 | Resolution | Resolution. | Download |
2009-12-24 | Change of name | Change of name notice. | Download |
2009-12-24 | Restoration | Restoration order of court. | Download |
2009-09-15 | Gazette | Gazette dissolved compulsary. | Download |
2009-05-26 | Gazette | Gazette notice compulsary. | Download |
2008-04-30 | Officers | Legacy. | Download |
2008-04-23 | Officers | Legacy. | Download |
2008-04-23 | Officers | Legacy. | Download |
2008-04-23 | Officers | Legacy. | Download |
2008-01-03 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.