Great Barr
Birmingham
West Midlands
B42 1TG
Director Name | Monmohan Singh Sandhu |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2001(2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Businessman |
Correspondence Address | 902 Walsall Road Great Barr Birmingham West Midlands B42 1TG |
Secretary Name | Monmohan Singh Sandhu |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2001(2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Businessman |
Correspondence Address | 902 Walsall Road Great Barr Birmingham West Midlands B42 1TG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(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 | 22 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Next Accounts Due | 28 December 2003 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
Next Return Due | 8 March 2017 (overdue) |
---|
12 May 2014 | Order of court to wind up (3 pages) |
---|---|
12 May 2014 | Order of court to wind up (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 24 bevis marks london EC3A 7NR (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 24 bevis marks london EC3A 7NR (1 page) |
27 June 2007 | O/Court re: court app't receiver (3 pages) |
27 June 2007 | O/Court re: court app't receiver (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 26-28 goodall street walsall west midlands WS1 1QL (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 26-28 goodall street walsall west midlands WS1 1QL (1 page) |
22 July 2004 | Appointment of receiver/manager (1 page) |
22 July 2004 | Appointment of receiver/manager (1 page) |
4 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 22/02/03; full list of members (7 pages) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 902 walsall road great barr birmingham B42 1TG (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 902 walsall road great barr birmingham B42 1TG (1 page) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
22 February 2001 | Incorporation (12 pages) |
22 February 2001 | Incorporation (12 pages) |