Walsall
West Midlands
WS4 2DQ
Secretary Name | Alison Castle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Somerset Road Walsall West Midlands WS4 2DQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,655 |
Cash | £3,202 |
Current Liabilities | £43,569 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 552-554 bristol road selly oak birmingham west midlands B29 6BD (1 page) |
15 July 2008 | Statement of affairs with form 4.19 (6 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Appointment of a voluntary liquidator (1 page) |
23 May 2008 | Secretary's change of particulars alison castle logged form (1 page) |
23 May 2008 | Director's change of particulars / ian cooke / 11/07/2007 (1 page) |
23 May 2008 | Director's change of particulars ian cooke logged form (1 page) |
23 May 2008 | Secretary's change of particulars / alison castle / 11/07/2007 (1 page) |
23 May 2008 | Restoration by order of the court (3 pages) |
17 April 2008 | Company name changed redbox (midlands) LIMITED\certificate issued on 23/05/08 (2 pages) |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 October 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
8 April 2004 | Return made up to 08/01/04; full list of members (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Incorporation (6 pages) |