Wolverhampton
WV6 8TZ
Secretary Name | Biro Kaur |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 02 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Wergs Drive Tettenhall Wolverhampton West Midlands WV6 8TZ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,372 |
Cash | £30,462 |
Current Liabilities | £272,556 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2016 | Final Gazette dissolved following liquidation (1 page) |
7 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2015 | Liquidators statement of receipts and payments to 21 September 2015 (5 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 21 September 2015 (5 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 21 September 2015 (5 pages) |
7 October 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (5 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 21 May 2015 (5 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 21 May 2015 (5 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 21 November 2014 (5 pages) |
4 December 2014 | Liquidators statement of receipts and payments to 21 November 2014 (5 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 21 November 2014 (5 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 21 May 2014 (5 pages) |
4 June 2014 | Liquidators statement of receipts and payments to 21 May 2014 (5 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 21 May 2014 (5 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 21 November 2013 (5 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 21 November 2013 (5 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 21 November 2013 (5 pages) |
11 June 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (5 pages) |
11 June 2013 | Liquidators statement of receipts and payments to 21 May 2013 (5 pages) |
11 June 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (5 pages) |
5 December 2012 | Liquidators statement of receipts and payments to 21 November 2012 (5 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 21 November 2012 (5 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 21 November 2012 (5 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 21 May 2012 (5 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 21 May 2012 (5 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 21 May 2012 (5 pages) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
14 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 February 2012 | Court order insolvency:court order - change of liquidator (34 pages) |
14 February 2012 | Court order insolvency:court order - change of liquidator (34 pages) |
28 November 2011 | Liquidators' statement of receipts and payments to 21 November 2011 (5 pages) |
28 November 2011 | Liquidators statement of receipts and payments to 21 November 2011 (5 pages) |
28 November 2011 | Liquidators' statement of receipts and payments to 21 November 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 21 May 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 21 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 21 May 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 21 November 2010 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 21 November 2010 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 21 November 2010 (5 pages) |
18 February 2011 | Court order insolvency:miscellaneous- court order resigning krankumar mistry 13/12/2010. (9 pages) |
18 February 2011 | Appointment of a voluntary liquidator (1 page) |
18 February 2011 | Court order insolvency:miscellaneous- court order resigning krankumar mistry 13/12/2010. (9 pages) |
18 February 2011 | Appointment of a voluntary liquidator (1 page) |
14 January 2011 | Registered office address changed from Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
1 July 2010 | Liquidators' statement of receipts and payments to 21 May 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 21 May 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 21 May 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 21 November 2009 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 21 November 2009 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 21 November 2009 (5 pages) |
29 May 2009 | Liquidators' statement of receipts and payments to 21 May 2009 (5 pages) |
29 May 2009 | Liquidators' statement of receipts and payments to 21 May 2009 (5 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 21 May 2009 (5 pages) |
3 June 2008 | Statement of affairs with form 4.19 (6 pages) |
3 June 2008 | Appointment of a voluntary liquidator (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Statement of affairs with form 4.19 (6 pages) |
3 June 2008 | Appointment of a voluntary liquidator (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from bingley street pennfields wolverhampton WV3 ohs (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from bingley street pennfields wolverhampton WV3 ohs (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 October 2005 | Return made up to 02/09/05; full list of members (2 pages) |
21 October 2005 | Return made up to 02/09/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 October 2004 | Return made up to 02/09/04; full list of members (6 pages) |
21 October 2004 | Return made up to 02/09/04; full list of members (6 pages) |
13 February 2004 | Return made up to 02/09/03; full list of members (6 pages) |
13 February 2004 | Return made up to 02/09/03; full list of members (6 pages) |
5 November 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
5 November 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 September 2002 | Return made up to 02/09/02; full list of members (6 pages) |
12 September 2002 | Return made up to 02/09/02; full list of members (6 pages) |
17 June 2002 | Return made up to 02/09/01; full list of members (6 pages) |
17 June 2002 | Return made up to 02/09/01; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
25 October 2000 | Return made up to 02/09/00; full list of members (6 pages) |
25 October 2000 | Return made up to 02/09/00; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 October 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
18 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 October 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
30 September 1999 | Particulars of mortgage/charge (7 pages) |
30 September 1999 | Particulars of mortgage/charge (7 pages) |
10 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
10 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Ad 08/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1998 | Ad 08/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
2 September 1998 | Incorporation (16 pages) |
2 September 1998 | Incorporation (16 pages) |