Earlswood
Solihull
West Midlands
B94 5LJ
Secretary Name | Mrs Josephine Lopacka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Forshaw Heath Lane Earlswood Solihull West Midlands B94 5LJ |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Registered Address | 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Turnover | £1,196,465 |
Gross Profit | £527,347 |
Net Worth | £8,824 |
Current Liabilities | £312,191 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2008 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved following liquidation (1 page) |
2 February 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 February 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 February 2016 | Liquidators statement of receipts and payments to 10 December 2015 (13 pages) |
16 February 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (13 pages) |
16 February 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (13 pages) |
28 January 2015 | Administrator's progress report to 11 December 2014 (18 pages) |
28 January 2015 | Administrator's progress report to 23 July 2014 (22 pages) |
28 January 2015 | Administrator's progress report to 11 December 2014 (18 pages) |
28 January 2015 | Administrator's progress report to 23 July 2014 (22 pages) |
29 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 February 2014 | Administrator's progress report to 23 January 2014 (17 pages) |
20 February 2014 | Administrator's progress report to 23 January 2014 (17 pages) |
8 January 2014 | Notice of extension of period of Administration (1 page) |
8 January 2014 | Notice of extension of period of Administration (1 page) |
25 September 2013 | Administrator's progress report to 23 July 2013 (26 pages) |
25 September 2013 | Administrator's progress report to 23 July 2013 (26 pages) |
30 July 2013 | Administrator's progress report to 7 July 2013 (23 pages) |
30 July 2013 | Administrator's progress report to 7 July 2013 (23 pages) |
30 July 2013 | Administrator's progress report to 7 July 2013 (23 pages) |
25 April 2013 | Notice of extension of period of Administration (1 page) |
25 April 2013 | Notice of extension of period of Administration (1 page) |
12 February 2013 | Administrator's progress report to 7 January 2013 (23 pages) |
12 February 2013 | Administrator's progress report to 7 January 2013 (23 pages) |
12 February 2013 | Administrator's progress report to 7 January 2013 (23 pages) |
29 October 2012 | Notice of extension of period of Administration (1 page) |
29 October 2012 | Notice of extension of time period of the administration (1 page) |
29 October 2012 | Notice of extension of period of Administration (1 page) |
29 October 2012 | Notice of extension of time period of the administration (1 page) |
20 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
20 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
20 September 2012 | (1 page) |
20 September 2012 | Notice of vacation of office by administrator (20 pages) |
20 September 2012 | Notice of vacation of office by administrator (20 pages) |
9 August 2012 | Administrator's progress report to 7 July 2012 (19 pages) |
9 August 2012 | Administrator's progress report to 7 July 2012 (19 pages) |
9 August 2012 | Administrator's progress report to 7 July 2012 (19 pages) |
9 February 2012 | Administrator's progress report to 7 January 2012 (10 pages) |
9 February 2012 | Administrator's progress report to 7 January 2012 (10 pages) |
9 February 2012 | Administrator's progress report to 7 January 2012 (10 pages) |
29 July 2011 | Administrator's progress report to 7 July 2011 (9 pages) |
29 July 2011 | Administrator's progress report to 7 July 2011 (9 pages) |
29 July 2011 | Administrator's progress report to 7 July 2011 (9 pages) |
26 January 2011 | Administrator's progress report to 7 January 2011 (8 pages) |
26 January 2011 | Administrator's progress report to 7 January 2011 (8 pages) |
26 January 2011 | Administrator's progress report to 7 January 2011 (8 pages) |
21 December 2010 | Notice of extension of period of Administration (1 page) |
21 December 2010 | Notice of extension of period of Administration (1 page) |
11 August 2010 | Result of meeting of creditors (3 pages) |
11 August 2010 | Result of meeting of creditors (3 pages) |
26 July 2010 | Administrator's progress report to 7 July 2010 (8 pages) |
26 July 2010 | Administrator's progress report to 7 July 2010 (8 pages) |
26 July 2010 | Administrator's progress report to 7 July 2010 (8 pages) |
13 July 2010 | Notice of extension of period of Administration (1 page) |
13 July 2010 | Notice of extension of period of Administration (1 page) |
10 February 2010 | Administrator's progress report to 7 January 2010 (7 pages) |
10 February 2010 | Administrator's progress report to 7 January 2010 (7 pages) |
10 February 2010 | Administrator's progress report to 7 January 2010 (7 pages) |
14 October 2009 | Statement of affairs with form 2.14B (6 pages) |
14 October 2009 | Statement of affairs with form 2.14B (6 pages) |
9 October 2009 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR on 9 October 2009 (2 pages) |
9 October 2009 | Result of meeting of creditors (2 pages) |
9 October 2009 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR on 9 October 2009 (2 pages) |
9 October 2009 | Result of meeting of creditors (2 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 18 hand court london WC1V 6JF (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 18 hand court london WC1V 6JF (1 page) |
25 September 2009 | Statement of administrator's proposal (37 pages) |
25 September 2009 | Statement of administrator's proposal (37 pages) |
16 September 2009 | Appointment of an administrator (1 page) |
16 September 2009 | Appointment of an administrator (1 page) |
15 September 2009 | Restoration by order of the court (3 pages) |
15 September 2009 | Restoration by order of the court (3 pages) |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
9 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
8 October 2008 | Secretary's change of particulars / josephine lopacka / 31/01/2008 (1 page) |
8 October 2008 | Director's change of particulars / max lopacki / 31/01/2008 (1 page) |
8 October 2008 | Secretary's change of particulars / josephine lopacka / 31/01/2008 (1 page) |
8 October 2008 | Director's change of particulars / max lopacki / 31/01/2008 (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 30 st marys row, moseley, birmingham, B13 8JG (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 30 st marys row, moseley, birmingham, B13 8JG (1 page) |
13 September 2007 | Return made up to 13/07/07; no change of members (6 pages) |
13 September 2007 | Return made up to 13/07/07; no change of members (6 pages) |
18 July 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
18 July 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
3 May 2007 | Return made up to 13/07/06; full list of members (6 pages) |
3 May 2007 | Return made up to 13/07/06; full list of members (6 pages) |
7 September 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
7 September 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
18 July 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
18 July 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
28 September 2004 | Return made up to 13/07/04; full list of members (6 pages) |
28 September 2004 | Return made up to 13/07/04; full list of members (6 pages) |
27 July 2004 | Company name changed N.A.T.A.S. LIMITED\certificate issued on 27/07/04 (2 pages) |
27 July 2004 | Company name changed N.A.T.A.S. LIMITED\certificate issued on 27/07/04 (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: the gables, 37 paradise lane hall green, birmingham, west midlands BS8 0DY (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: the gables, 37 paradise lane hall green, birmingham, west midlands BS8 0DY (1 page) |
22 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
22 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
21 October 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
26 September 2003 | Return made up to 13/07/03; full list of members (6 pages) |
26 September 2003 | Return made up to 13/07/03; full list of members (6 pages) |
25 February 2003 | Return made up to 13/07/02; full list of members (6 pages) |
25 February 2003 | Return made up to 13/07/02; full list of members (6 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
30 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
3 October 2000 | Return made up to 13/07/00; full list of members (6 pages) |
3 October 2000 | Return made up to 13/07/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
28 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
16 November 1999 | Full accounts made up to 31 July 1998 (8 pages) |
16 November 1999 | Full accounts made up to 31 July 1998 (8 pages) |
26 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
26 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
16 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
1 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
1 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 24 north street, ashby de la zouch, leicestershire LE65 1HS (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 24 north street, ashby de la zouch, leicestershire LE65 1HS (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New secretary appointed (1 page) |
24 July 1996 | Incorporation (14 pages) |
24 July 1996 | Incorporation (14 pages) |