Smethwick
West Midlands
B67 7DJ
Secretary Name | Lakecourt Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2002(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (closed 30 June 2015) |
Correspondence Address | Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG |
Director Name | Amenjit Singh |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 88 Coopers Lane Smethwick West Midlands B67 7DJ |
Secretary Name | Sarjit Singh Samra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 February 2002) |
Role | Company Director |
Correspondence Address | 86 Woodruff Way Tamebridge Walsall WS5 4RL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 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 | 20 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
100 at 1 | Mr Gian Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,719 |
Cash | £1,434 |
Current Liabilities | £50,364 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
31 March 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (5 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 16 March 2015 (5 pages) |
31 March 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2014 | Liquidators statement of receipts and payments to 28 October 2014 (5 pages) |
14 November 2014 | Liquidators' statement of receipts and payments to 28 October 2014 (5 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 28 April 2014 (5 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 28 April 2014 (5 pages) |
7 November 2013 | Liquidators statement of receipts and payments to 28 October 2013 (5 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 28 October 2013 (5 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 28 April 2013 (5 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 28 April 2013 (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 28 October 2012 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 28 October 2012 (5 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 28 April 2012 (5 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 28 April 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) |
13 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2012 | Court order insolvency:miscellaneous court order replacement liquidator. (34 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 28 October 2011 (5 pages) |
2 December 2011 | Liquidators statement of receipts and payments to 28 October 2011 (5 pages) |
12 May 2011 | Liquidators statement of receipts and payments to 28 April 2011 (5 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (5 pages) |
9 November 2010 | Liquidators statement of receipts and payments to 28 October 2010 (5 pages) |
20 May 2010 | Liquidators statement of receipts and payments to 28 April 2010 (5 pages) |
20 May 2010 | Liquidators' statement of receipts and payments to 28 April 2010 (5 pages) |
15 March 2010 | Annual return made up to 26 February 2005 with a full list of shareholders (10 pages) |
15 March 2010 | Annual return made up to 4 March 2006 with a full list of shareholders (10 pages) |
15 March 2010 | Annual return made up to 2 March 2002 with a full list of shareholders (10 pages) |
15 March 2010 | Annual return made up to 2 March 2002 with a full list of shareholders (10 pages) |
15 March 2010 | Appointment of Lakecourt Management Limited as a secretary (1 page) |
15 March 2010 | Annual return made up to 27 February 2004 with a full list of shareholders (10 pages) |
15 March 2010 | Annual return made up to 4 March 2006 with a full list of shareholders (10 pages) |
15 March 2010 | Annual return made up to 14 March 2007 with a full list of shareholders (10 pages) |
15 March 2010 | Termination of appointment of Sarjit Samra as a secretary (1 page) |
15 March 2010 | Annual return made up to 1 March 2003 with a full list of shareholders (10 pages) |
15 March 2010 | Annual return made up to 1 March 2003 with a full list of shareholders (10 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
10 November 2009 | Liquidators statement of receipts and payments to 28 October 2009 (5 pages) |
10 September 2009 | Appointment of a voluntary liquidator (1 page) |
10 September 2009 | Court order insolvency:miscellaneous - replacement of liquidator (20 pages) |
27 August 2009 | Liquidators' statement of receipts and payments to 28 April 2009 (5 pages) |
27 August 2009 | Liquidators statement of receipts and payments to 28 April 2009 (5 pages) |
11 June 2009 | Insolvency:s/s cert.release of liquidator (1 page) |
27 May 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from mayfields insolvency practitioners church steps house queensway halesowen B63 4AB (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 60 waterloo road wolverhampton WV1 4QP (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Statement of affairs with form 4.19 (5 pages) |
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 65 dudley road wolverhampton WV2 3BY (1 page) |
13 February 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
1 June 2001 | Ad 11/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Incorporation (12 pages) |