Balsall Common
Coventry
West Midlands
CV7 7DZ
Secretary Name | Mr Kamaldip Singh Nijjer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(1 day after company formation) |
Appointment Duration | 14 years, 10 months (closed 21 February 2018) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alder Lane Balsall Common Coventry West Midlands CV7 7DZ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£179,961 |
Cash | £30,769 |
Current Liabilities | £326,730 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
21 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2017 | Notice of final account prior to dissolution (17 pages) |
21 November 2017 | Notice of final account prior to dissolution (17 pages) |
6 January 2017 | Insolvency:liquidators annual progress report to 31/10/2016 (17 pages) |
6 January 2017 | Insolvency:liquidators annual progress report to 31/10/2016 (17 pages) |
31 December 2015 | Insolvency:progress report for period up to 31/10/2015 (16 pages) |
31 December 2015 | Insolvency:progress report for period up to 31/10/2015 (16 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott 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 C/O Chantrey Vellacott 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) |
21 November 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 31/10/2014 (16 pages) |
21 November 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 31/10/2014 (16 pages) |
3 January 2014 | Insolvency:annual progress report (18 pages) |
3 January 2014 | Insolvency:annual progress report (18 pages) |
2 January 2014 | Insolvency:annual progress report (16 pages) |
2 January 2014 | Insolvency:annual progress report (16 pages) |
10 January 2013 | Insolvency:re progress report 01/11/2011-31/10/2012 (12 pages) |
10 January 2013 | Insolvency:re progress report 01/11/2011-31/10/2012 (12 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 February 2012 | Registered office address changed from 39 Alder Lane Balsall Common Coventry West Midlands CV7 7DZ United Kingdom on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from 39 Alder Lane Balsall Common Coventry West Midlands CV7 7DZ United Kingdom on 10 February 2012 (2 pages) |
2 February 2012 | Appointment of a liquidator (1 page) |
2 February 2012 | Appointment of a liquidator (1 page) |
10 October 2011 | Order of court to wind up (2 pages) |
10 October 2011 | Order of court to wind up (2 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from unit 6 runway farm hoinley road meer end coventry west midlands CV8 1NQ (1 page) |
30 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from unit 6 runway farm hoinley road meer end coventry west midlands CV8 1NQ (1 page) |
30 June 2009 | Total exemption small company accounts made up to 29 April 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 29 April 2008 (3 pages) |
30 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
16 July 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
14 May 2008 | Full accounts made up to 30 April 2006 (8 pages) |
14 May 2008 | Full accounts made up to 30 April 2006 (8 pages) |
6 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
19 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
9 March 2007 | Accounting reference date shortened from 30/04/06 to 29/04/06 (1 page) |
9 March 2007 | Accounting reference date shortened from 30/04/06 to 29/04/06 (1 page) |
9 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
9 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 3 the quadrant coventry west midlands CV1 2DY (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 3 the quadrant coventry west midlands CV1 2DY (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 80 smallbrook queensway birmingham B5 4LJ (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 80 smallbrook queensway birmingham B5 4LJ (1 page) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 July 2005 | Return made up to 08/04/05; full list of members (6 pages) |
10 July 2005 | Return made up to 08/04/05; full list of members (6 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members
|
20 April 2004 | Return made up to 08/04/04; full list of members
|
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Incorporation (12 pages) |
8 April 2003 | Incorporation (12 pages) |