Solihull
West Midlands
B91 3NN
Secretary Name | Juliet Clare Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Linton Avenue Solihull West Midlands B91 3NN |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£45,794 |
Current Liabilities | £1,374,305 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 November 2006 | Dissolved (1 page) |
---|---|
15 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 December 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
12 December 2001 | Statement of affairs (10 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Appointment of a voluntary liquidator (1 page) |
23 November 2001 | Appointment of a voluntary liquidator (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: griffin court 201 chapel street salford M3 5EQ (1 page) |
22 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 June 2000 | Return made up to 22/04/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
26 April 1999 | Return made up to 22/04/99; no change of members (4 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 4TH floor griffin house 18/19 ludgate hill birmingham B3 1DW (1 page) |
25 June 1998 | Particulars of mortgage/charge (4 pages) |
5 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: shelly house farmhouse way monkspath solihull west midlands B90 4EH (1 page) |
29 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Return made up to 22/04/95; no change of members (4 pages) |
30 March 1995 | Particulars of mortgage/charge (12 pages) |
29 March 1995 | Resolutions
|
27 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
20 September 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
20 September 1994 | Resolutions
|
19 September 1994 | Particulars of mortgage/charge (4 pages) |
11 January 1994 | Accounting reference date notified as 31/12 (1 page) |
28 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
22 April 1993 | Incorporation (11 pages) |