Walsall
WS1 2JZ
Secretary Name | Balkar Singh Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Walsingham Street Walsall WS1 2JZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Deloitte Llp Athene Place 66 Shoe Lane London EC4A 3BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,092 |
Cash | £314 |
Current Liabilities | £56,337 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2010 | Notice of final account prior to dissolution (11 pages) |
9 January 2010 | Return of final meeting of creditors (11 pages) |
12 October 2009 | Registered office address changed from First Floor 5 Old Bailey London EC4M 7BA on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from First Floor 5 Old Bailey London EC4M 7BA on 12 October 2009 (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 37 walsingham street walsall WS1 2JZ (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 37 walsingham street walsall WS1 2JZ (1 page) |
17 June 2003 | Appointment of a liquidator (1 page) |
17 June 2003 | Appointment of a liquidator (1 page) |
24 March 2003 | Order of court to wind up (3 pages) |
24 March 2003 | Order of court to wind up (3 pages) |
6 August 2002 | Return made up to 21/05/02; full list of members (6 pages) |
6 August 2002 | Return made up to 21/05/02; full list of members (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
5 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
13 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Incorporation (17 pages) |