Sevens Road
Cannock
Staffordshire
WS12 0PY
Secretary Name | Maria Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2007(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | Holly House Coopers Coppice Seven Road Cannock Staffordshire WS12 0PY |
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Statutory Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Secretary Name | Jane Mary Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Parkfield Avenue Harrow Middlesex HA2 6NS |
Director Name | Mr Clive David Faulkner |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 372 Alcester Road Burcot Bromsgrove Worcestershire B60 1PP |
Director Name | Mr John Peter Holden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 day after company formation) |
Appointment Duration | 5 years (resigned 11 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beech House Croft Clifton Maltby Rotherham South Yorkshire S66 7SL |
Secretary Name | Mrs Sandra Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoppers Hill House 17 Dartmouth Road Olney Buckinghamshire MK46 4BH |
Secretary Name | Denise Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | The West House Warren Farm High Street Ridgemont Bedfordshire MK43 0TS |
Registered Address | Brentmead House Britannia Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
20 at £1 | Mr Darren R. Khan 66.67% Ordinary B |
---|---|
5 at £1 | Darren Khan 16.67% Ordinary D |
5 at £1 | Mr Darren R. Khan 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £529 |
Cash | £361 |
Current Liabilities | £501,969 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
10 April 2015 | Notice of final account prior to dissolution (10 pages) |
10 April 2015 | Return of final meeting of creditors (10 pages) |
10 April 2015 | Notice of final account prior to dissolution (10 pages) |
20 March 2015 | Order of court to wind up (2 pages) |
20 March 2015 | Order of court to wind up (2 pages) |
15 January 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 01/09/2014 (8 pages) |
15 January 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 01/09/2014 (8 pages) |
30 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 September 2013 | Order of court to wind up (1 page) |
13 September 2013 | Appointment of a liquidator (1 page) |
13 September 2013 | Appointment of a liquidator (1 page) |
13 September 2013 | Order of court to wind up (1 page) |
5 September 2013 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 5 September 2013 (2 pages) |
28 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
28 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
3 May 2012 | Termination of appointment of Clive Faulkner as a director (1 page) |
3 May 2012 | Termination of appointment of Clive Faulkner as a director (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 October 2009 | Director's details changed for Darren Richard Khan on 10 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Clive Faulkner on 10 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Maria Khan on 20 January 2009 (1 page) |
23 October 2009 | Director's details changed for Darren Richard Khan on 20 January 2009 (2 pages) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Darren Richard Khan on 20 January 2009 (2 pages) |
23 October 2009 | Director's details changed for Darren Richard Khan on 10 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Maria Khan on 20 January 2009 (1 page) |
23 October 2009 | Director's details changed for Clive Faulkner on 10 October 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
4 April 2007 | £ ic 100/30 21/02/07 £ sr 70@1=70 (1 page) |
4 April 2007 | £ ic 100/30 21/02/07 £ sr 70@1=70 (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (4 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Return made up to 10/10/05; full list of members (4 pages) |
27 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
27 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
5 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
27 October 2003 | Location of register of members (1 page) |
27 October 2003 | Location of register of members (1 page) |
15 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 8 wimpole street london W1G 9SP (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 8 wimpole street london W1G 9SP (1 page) |
6 November 2002 | Return made up to 10/10/02; full list of members (9 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
6 November 2002 | Return made up to 10/10/02; full list of members (9 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
18 December 2001 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
18 December 2001 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Ad 11/10/01--------- £ si 5@1=5 £ ic 96/101 (2 pages) |
12 November 2001 | Ad 11/10/01--------- £ si 95@1=95 £ ic 1/96 (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Ad 11/10/01--------- £ si 95@1=95 £ ic 1/96 (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Ad 11/10/01--------- £ si 5@1=5 £ ic 96/101 (2 pages) |
12 November 2001 | Director resigned (1 page) |
8 November 2001 | Location of register of members (1 page) |
8 November 2001 | Location of register of members (1 page) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
10 October 2001 | Incorporation (16 pages) |
10 October 2001 | Incorporation (16 pages) |