The Mall Erdington
Birmingham
B23 6GN
Secretary Name | Pamela Margaret Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Carlton Mews Castle Bromwich Birmingham Warwickshire B36 0AB |
Director Name | Claire Lindsay Mitton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2008) |
Role | Admin |
Correspondence Address | 47 Boundary Road The Mall Erdington West Midlands B23 6GN |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£56,064 |
Cash | £150 |
Current Liabilities | £52,257 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2009 | Statement of affairs with form 4.19 (7 pages) |
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Statement of affairs with form 4.19 (7 pages) |
2 July 2009 | Resolutions
|
6 June 2009 | Registered office changed on 06/06/2009 from unit 3 ground floor fort dunlop fort parkway birmingham west midlands B24 9FD (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from unit 3 ground floor fort dunlop fort parkway birmingham west midlands B24 9FD (1 page) |
6 January 2009 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
6 January 2009 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
22 October 2008 | Appointment terminated director claire mitton (1 page) |
22 October 2008 | Appointment Terminated Director claire mitton (1 page) |
6 August 2008 | Return made up to 10/03/08; full list of members (3 pages) |
6 August 2008 | Return made up to 10/03/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 August 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
15 August 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 47 boundary road the mall erdington birmingham B23 6GN (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 47 boundary road the mall erdington birmingham B23 6GN (1 page) |
21 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
16 September 2006 | Particulars of mortgage/charge (5 pages) |
16 September 2006 | Particulars of mortgage/charge (5 pages) |
3 May 2006 | Return made up to 10/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 10/03/06; full list of members (7 pages) |
2 May 2006 | Accounts made up to 31 March 2006 (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
8 July 2005 | Return made up to 10/03/05; full list of members (6 pages) |
8 July 2005 | Return made up to 10/03/05; full list of members
|
4 May 2005 | Registered office changed on 04/05/05 from: apartment 9 85 gravelly hill north erdington birmingham west midlands B23 6BJ (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: apartment 9 85 gravelly hill north erdington birmingham west midlands B23 6BJ (1 page) |
29 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 April 2005 | Accounts made up to 31 March 2005 (1 page) |
22 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 10/03/04; full list of members
|
7 April 2004 | Accounts made up to 31 March 2004 (1 page) |
7 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 316 perry wood road great barr birmingham west midlands B42 2BJ (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 316 perry wood road great barr birmingham west midlands B42 2BJ (1 page) |
10 March 2003 | Incorporation (24 pages) |