Birmingham
West Midlands
B12 0HF
Secretary Name | Shakeila Tafseer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 September 2008) |
Role | Secretary |
Correspondence Address | 29 Ferndale Crescent Birmingham West Midlands B12 0HF |
Director Name | Shahzad Tafseer |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Director Retail |
Country of Residence | England |
Correspondence Address | 29 Ferndale Crescent Birmingham West Midlands B12 0HF |
Secretary Name | Nabila Tafseer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Retail |
Correspondence Address | 17 Fulham Road Birmingham West Midlands B11 4QD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
21 December 2006 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
15 June 2005 | Administrator's progress report (8 pages) |
10 May 2005 | Statement of affairs (10 pages) |
9 February 2005 | Statement of administrator's proposal (2 pages) |
15 December 2004 | Appointment of an administrator (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: c/o adam garages (uk) LTD bicester road aylesbury bucks HP19 8AL (1 page) |
17 July 2004 | Particulars of mortgage/charge (5 pages) |
3 July 2004 | Particulars of mortgage/charge (5 pages) |
17 May 2004 | Return made up to 10/03/04; full list of members
|
14 May 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2003 | Company name changed adam garages (uk) LTD\certificate issued on 05/08/03 (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |