Sheldon
Birmingham
West Midlands
B26 3LS
Secretary Name | Kamaljeet Kaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 2386 Coventry Road Sheldon Birmingham West Midlands B26 3LS |
Director Name | Company Names UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham West Midlands B26 2LG |
Secretary Name | Solihull Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Charlbury House 186 Charlbury Crescent Birmingham B26 2LG |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
51 at £1 | Mr Mohan Singh 51.00% Ordinary |
---|---|
49 at £1 | Mrs Kamaljit Kaur 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,417 |
Cash | £5,091 |
Current Liabilities | £42,211 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 May 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 30 May 2014 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Registered office address changed from C/O 352 Bearwood Road Bearwood Birmingham B66 4ET on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from C/O 352 Bearwood Road Bearwood Birmingham B66 4ET on 20 April 2012 (1 page) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mohan Singh on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mohan Singh on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mohan Singh on 1 October 2009 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 October 2004 | Return made up to 13/06/04; full list of members (6 pages) |
14 October 2004 | Return made up to 13/06/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
15 July 2002 | Ad 13/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2002 | Ad 13/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page) |
24 June 2002 | Director resigned (1 page) |
13 June 2002 | Incorporation (12 pages) |
13 June 2002 | Incorporation (12 pages) |