Small Heath
Birmingham
B10 0JH
Secretary Name | Jackson Scott Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2007(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | 100 Gilders Road Chessington Surrey KT9 2AN |
Secretary Name | John O'Shaughnessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Decorator |
Correspondence Address | 11 Glenwood Close Harrow Middlesex HA1 2QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 100 Gilders Road Chessington Surrey KT9 2AN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£2,692 |
Cash | £1,115 |
Current Liabilities | £5,920 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 7 February 2017 (overdue) |
---|
29 June 2012 | Order of court to wind up (2 pages) |
---|---|
29 June 2012 | Order of court to wind up (2 pages) |
15 February 2012 | Compulsory strike-off action has been suspended (1 page) |
15 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 March 2011 | Registered office address changed from 220 Chessington Road West Ewell Epsom Surrey KT19 9XA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 220 Chessington Road West Ewell Epsom Surrey KT19 9XA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 220 Chessington Road West Ewell Epsom Surrey KT19 9XA on 1 March 2011 (1 page) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Anthony Bryan on 24 January 2010 (2 pages) |
23 September 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Secretary's details changed for Jackson Scott Associates Ltd on 24 January 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Jackson Scott Associates Ltd on 24 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Anthony Bryan on 24 January 2010 (2 pages) |
21 April 2010 | Compulsory strike-off action has been suspended (1 page) |
21 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 November 2007 | Return made up to 24/01/06; no change of members (4 pages) |
21 November 2007 | Return made up to 24/01/06; no change of members (4 pages) |
21 November 2007 | Return made up to 24/01/07; full list of members (7 pages) |
21 November 2007 | Return made up to 24/01/07; full list of members (7 pages) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 142 malmesbury rod small heath birmingham B10 0JH (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 142 malmesbury rod small heath birmingham B10 0JH (1 page) |
31 October 2007 | Secretary resigned (1 page) |
20 July 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
20 July 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 21 aberdeen road wealdstone harrow middlesex HA3 7NF (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 21 aberdeen road wealdstone harrow middlesex HA3 7NF (1 page) |
28 June 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
28 June 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
27 May 2005 | Return made up to 24/01/05; full list of members (6 pages) |
27 May 2005 | Return made up to 24/01/05; full list of members (6 pages) |
7 May 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
7 May 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
21 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
9 July 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
9 July 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
28 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
28 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 21 abadeen road, wealdstone harrow middlesex HA3 7NF (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 21 abadeen road, wealdstone harrow middlesex HA3 7NF (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Incorporation (16 pages) |
24 January 2002 | Incorporation (16 pages) |