Sutton Coldfiled
Birmingham
West Midlands
B76 1HF
Secretary Name | Mohssen Amjadi |
---|---|
Nationality | Iranian |
Status | Closed |
Appointed | 20 February 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 85 Minstead Road Birmingham West Midlands B24 8PS |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Raymond Barry Leavesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Linchmere Road Birmingham B21 8JL |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £210,214 |
Gross Profit | £109,920 |
Net Worth | £35,114 |
Cash | £115 |
Current Liabilities | £69,669 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2008 | Liquidators statement of receipts and payments to 15 July 2008 (5 pages) |
12 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2008 | Liquidators statement of receipts and payments (5 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: unit 4 rabone lane smethwick west midlands B66 3JH (1 page) |
23 January 2007 | Statement of affairs (6 pages) |
23 January 2007 | Appointment of a voluntary liquidator (1 page) |
23 January 2007 | Resolutions
|
20 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
31 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
19 July 2004 | Return made up to 06/04/04; full list of members
|
1 July 2004 | New secretary appointed (2 pages) |
9 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
28 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
7 November 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
20 June 2002 | Return made up to 06/04/02; full list of members (6 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
14 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
14 July 2000 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
16 April 2000 | Ad 06/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (9 pages) |