Birmingham Great Park Rubery
Birmingham
West Midlands
B45 9PZ
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 August 2003) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Director Name | Robin Hambly |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 22 Capon Close Manssbridge Southampton Hampshire SO18 2LH |
Director Name | Gamal Youssef Lahoud |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 29 Dean Street London W1V 5AN |
Secretary Name | Mr Manuel De Carvalho Pinto |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Dover Road London E12 5DZ |
Secretary Name | Tiffany Fern Brill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2000) |
Role | Secretary |
Correspondence Address | 44 Claremont Road Teddington Middlsex TW11 8DG |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Registered Address | 42 Bedford Row London WC1R 4JL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £362,000 |
Net Worth | -£490,000 |
Current Liabilities | £493,000 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Return made up to 01/10/01; full list of members (5 pages) |
15 January 2002 | Director's particulars changed (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 166 high holborn london WC1V 6TT (1 page) |
8 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
8 February 2001 | Full accounts made up to 30 September 1999 (12 pages) |
4 January 2001 | Return made up to 01/10/00; full list of members (5 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
24 October 2000 | Location of register of members (1 page) |
21 September 2000 | Full accounts made up to 30 September 1998 (12 pages) |
21 July 2000 | Secretary's particulars changed (1 page) |
22 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Resolutions
|
20 November 1998 | Return made up to 23/10/98; full list of members (5 pages) |
9 June 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Location of register of members (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Accounting reference date shortened from 30/12/98 to 30/09/98 (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: the smokery albion courtyard greenhills rents cowcross street london EC1M 6BN (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 22 capon close mansbridge southampton SO18 2LH (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Accounting reference date extended from 30/11/98 to 30/12/98 (1 page) |
3 November 1997 | Incorporation (15 pages) |