Sedgemoor Park Estate
Wolverhampton
West Midlands
WV14 9YB
Director Name | Mahibir Gill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 March 2009) |
Role | Co Director |
Correspondence Address | Avon Tor Barford Hill Barford Warwick Warwickshire CV35 8BZ |
Director Name | Harjot Bhatti |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Role | Payroll/Accounts |
Correspondence Address | 8 Larcombe Drive Goldthorn Park Wolverhampton West Midlands WV4 5DY |
Secretary Name | Inderbir Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Larcombe Drive Park Hall Wolverhampton Wesy Midlands WV4 5DY |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 55 North Cross Road East Dulwich London SE22 9ET |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,657 |
Cash | £7,139 |
Current Liabilities | £225,467 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2008 | Completion of winding up (1 page) |
24 May 2007 | Order of court to wind up (2 pages) |
22 May 2007 | Order of court to wind up (1 page) |
20 March 2007 | Voluntary strike-off action has been suspended (1 page) |
6 March 2007 | Voluntary strike-off action has been suspended (1 page) |
1 February 2007 | Application for striking-off (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: tudor house 37A birmingham new road wolverhampton west midlands WV4 6BL (1 page) |
3 November 2005 | Return made up to 07/09/05; full list of members (6 pages) |
13 September 2005 | Particulars of mortgage/charge (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 March 2004 | Return made up to 07/09/03; full list of members; amend (6 pages) |
22 October 2003 | Return made up to 07/09/03; full list of members (6 pages) |
17 July 2003 | Return made up to 07/09/02; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: libra house upper zoar street wolverhampton WV3 0LA (1 page) |
25 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Return made up to 07/09/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 December 1999 | Return made up to 07/09/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 8 larcombe drive park hall wolverhampton west midlands WV4 5DY (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 6 larcombe drive park hall wolverhapton west midlands WV4 5DY (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | New secretary appointed (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (4 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 December 1996 | Return made up to 07/09/96; full list of members (4 pages) |
3 November 1995 | Return made up to 07/09/95; no change of members (6 pages) |
26 May 1994 | Company name changed C.D.I. (exports) LIMITED\certificate issued on 27/05/94 (2 pages) |
7 September 1993 | Incorporation (12 pages) |