Walsall
West Midlands
WS1 2LR
Secretary Name | Hardip Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Dove Close Walsall West Midlands WS1 2LR |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 6 June 2017 (overdue) |
---|
29 January 2021 | Liquidators' statement of receipts and payments to 3 December 2020 (21 pages) |
---|---|
30 January 2020 | Liquidators' statement of receipts and payments to 3 December 2019 (21 pages) |
20 February 2019 | Liquidators' statement of receipts and payments to 3 December 2018 (21 pages) |
17 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
29 January 2018 | Liquidators' statement of receipts and payments to 3 December 2017 (20 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 3 December 2016 (20 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 3 December 2016 (20 pages) |
10 February 2016 | Liquidators statement of receipts and payments to 3 December 2015 (18 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 3 December 2015 (18 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 3 December 2015 (18 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Russell Square House 10-12 Russell Square London WC1B 5LF on 30 December 2014 (2 pages) |
30 December 2014 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Russell Square House 10-12 Russell Square London WC1B 5LF on 30 December 2014 (2 pages) |
19 December 2014 | Administrator's progress report to 26 November 2014 (11 pages) |
19 December 2014 | Administrator's progress report to 26 November 2014 (11 pages) |
4 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 November 2014 | Result of meeting of creditors (4 pages) |
24 November 2014 | Result of meeting of creditors (4 pages) |
9 July 2014 | Statement of administrator's proposal (25 pages) |
9 July 2014 | Statement of administrator's proposal (25 pages) |
27 May 2014 | Statement of affairs with form 2.14B/2.15B (7 pages) |
27 May 2014 | Statement of affairs with form 2.14B/2.15B (7 pages) |
14 April 2014 | Registered office address changed from 15a Wedge Street Walsall West Midlands WS1 2HQ on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from 15a Wedge Street Walsall West Midlands WS1 2HQ on 14 April 2014 (2 pages) |
11 April 2014 | Appointment of an administrator (3 pages) |
11 April 2014 | Appointment of an administrator (3 pages) |
30 July 2013 | Termination of appointment of Hardip Todd as a secretary (1 page) |
30 July 2013 | Termination of appointment of Hardip Todd as a secretary (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 August 2009 | Return made up to 23/05/09; full list of members (3 pages) |
11 August 2009 | Return made up to 23/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 May 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 May 2007 (7 pages) |
15 September 2008 | Return made up to 23/05/08; full list of members (3 pages) |
15 September 2008 | Return made up to 23/05/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: the exchange haslucks green road shirley solihull west midlands S90 2EL (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: the exchange haslucks green road shirley solihull west midlands S90 2EL (1 page) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
3 June 2006 | Return made up to 23/05/06; full list of members (5 pages) |
3 June 2006 | Return made up to 23/05/06; full list of members (5 pages) |
21 September 2005 | Nc inc already adjusted 01/06/04 (1 page) |
21 September 2005 | Nc inc already adjusted 01/06/04 (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 September 2005 | Ad 11/11/04--------- £ si 10000@1 (2 pages) |
21 September 2005 | Ad 11/11/04--------- £ si 10000@1 (2 pages) |
21 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
21 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
12 April 2005 | Return made up to 23/05/04; full list of members (8 pages) |
12 April 2005 | Return made up to 23/05/04; full list of members (8 pages) |
17 November 2004 | Return made up to 24/03/03; full list of members (8 pages) |
17 November 2004 | Return made up to 24/03/03; full list of members (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 2 dove close walsall west midlands WS1 2LR (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 2 dove close walsall west midlands WS1 2LR (1 page) |
31 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
31 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
23 May 2002 | Incorporation (16 pages) |
23 May 2002 | Incorporation (16 pages) |