Kings Heath
Birmingham
West Midlands
B14 7PG
Director Name | Jagmon Singh Choudhary |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 November 1996) |
Role | Company Director |
Correspondence Address | 71 Howard Road Kings Heath Birmingham West Midlands B14 7PG |
Secretary Name | Amarjit Usha Kaur Choudhary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 November 1996) |
Role | Company Director |
Correspondence Address | 71 Howard Road Kings Heath Birmingham West Midlands B14 7PG |
Director Name | Raymond David Arrowsmith |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Jeweller |
Correspondence Address | 10 Deerhill Wilnecote Tamworth Staffordshire B77 4PA |
Director Name | Michael John Stiles |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | British Airways Cabin Crew |
Correspondence Address | 36 Highbridge Road Sutton Coldfield West Midlands B73 5QB |
Secretary Name | Raymond David Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Jeweller |
Correspondence Address | 10 Deerhill Wilnecote Tamworth Staffordshire B77 4PA |
Director Name | Geoffrey Metcalfe |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 1994) |
Role | Retired |
Correspondence Address | Flat 30 Lindsay Manor 47 Lindsay Road Poole Dorset BH13 6BE |
Director Name | Robert James Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 15 March 1994) |
Role | Solicitor |
Correspondence Address | Flat 2 Westfield Hall Hagley Road Edgbaston Birmingham West Midlands B16 9LG |
Director Name | Gareth Thomas O Hara |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 15 March 1994) |
Role | Solicitor |
Correspondence Address | The Grove Red Hill Bewdley Worcestershir DY12 2TD |
Secretary Name | Gareth Thomas O Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 15 March 1994) |
Role | Solicitor |
Correspondence Address | The Grove Red Hill Bewdley Worcestershir DY12 2TD |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Registered Address | 34 Queensbury Station Parade Edgware Middlesex HA8 5NN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
6 June 1996 | Application for striking-off (1 page) |
10 October 1995 | Return made up to 02/06/95; no change of members
|
2 October 1995 | Registered office changed on 02/10/95 from: 41 church street birmingham B3 2RT (1 page) |