Birmingham
B13 9DF
Secretary Name | Malkit Singh Matharu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 September 2003) |
Role | Engineer |
Correspondence Address | 28 Sycamore Way Birmingham B27 6TD |
Director Name | Mr Nadeem Hussain |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belle Walk Moseley Birmingham West Midlands B13 9DF |
Secretary Name | Mr Nadeem Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belle Walk Moseley Birmingham West Midlands B13 9DF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 9a Nobel Road Eley Estate Edmonton London N18 3BH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £456,992 |
Net Worth | £19,695 |
Cash | £13,365 |
Current Liabilities | £67,047 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Application for striking-off (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 2-22 adelaide street digbeth birmingham B12 0SH (1 page) |
6 June 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
22 March 2002 | Return made up to 23/02/02; full list of members
|
22 March 2002 | Registered office changed on 22/03/02 from: 221/2 bridge street west birmingham B19 2YU (1 page) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
16 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
21 June 1999 | Company name changed central wholesale LTD\certificate issued on 22/06/99 (2 pages) |
18 June 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Ad 25/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 1190A-1192 stratford road hall green birmingham B28 8AB (1 page) |
4 March 1999 | New director appointed (2 pages) |
23 February 1999 | Incorporation (12 pages) |