40-49 Price Street
Birmingham
B4 6LZ
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Ternberry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | Somerset House Temple Street Birmingham West Midlands B2 5DP |
Secretary Name | IBF Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | Thrid Floor 10 Peel Road Douglas Isle Of Man IN1 4LR |
Director Name | Sark Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 October 2000) |
Correspondence Address | Kingsway House 103 Kingsway London WC2B 6AW |
Secretary Name | Sark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 October 2000) |
Correspondence Address | Kingsway House 103 Kingsway London WC2B 6AW |
Director Name | Wellington Directors Office Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 August 2001) |
Correspondence Address | Polygon Business Centre Office No 7 Addington House, Addington Place Ramsgate Kent CT11 9JG |
Secretary Name | Wellington Secretaries S Office (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 August 2001) |
Correspondence Address | Polygon Business Centre Office No 7 Addington House Addington Place Ramsgate Kent CT11 9JG |
Registered Address | 103 Kingsway London WC2B 6AW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 September 2001 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
12 July 2001 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Return made up to 13/08/00; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
16 December 1999 | Return made up to 13/08/99; full list of members (8 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 103 kingsway london WC2B 6AW (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: somerville house mni 20-22 harborne road edgbaston birmingham B15 3AA (1 page) |
12 November 1999 | Director resigned (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: kemp house 152-160 city road london EC1V 2HH (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Nc inc already adjusted 13/08/98 (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Ad 13/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 1998 | Director resigned (1 page) |
13 August 1998 | Incorporation (11 pages) |