Warwick
Warwickshire
CV34 6DF
Secretary Name | Mrs Balvinder Kaur Basi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(2 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Tawny Way Littleover Derby DE23 7XG |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 15 July 2009 (5 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 17 June 2009 (5 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 12 morecroft drive warwick CV34 6DF (1 page) |
24 June 2008 | Appointment of a voluntary liquidator (1 page) |
24 June 2008 | Resolutions
|
24 June 2008 | Statement of affairs with form 4.19 (5 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
8 January 2008 | Ad 14/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2007 | Return made up to 16/05/07; full list of members (2 pages) |
24 January 2007 | Return made up to 16/05/06; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 September 2005 | Return made up to 16/05/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 July 2004 | Return made up to 16/05/04; full list of members (6 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: union house 66 hollybrook way littleover derby derbyshire DE23 3TU (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 66 hollybrook way littleover derby derbyshire DE23 7TU (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
16 May 2001 | Incorporation (15 pages) |