Burntwood
Staffordshire
WS7 0HT
Director Name | Mr Jasvir Sohl |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Skip Lane Walsall West Midlands WS5 3LL |
Secretary Name | Mr Jasvir Sohl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Skip Lane Walsall West Midlands WS5 3LL |
Director Name | Mr Alfred Namutulo |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 08 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 186 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HP |
Director Name | Mrs Waraporn Dale |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 01 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carlton Road Littleover Derby Derbyshire DE23 6HB |
Secretary Name | Mrs Waraporn Dale |
---|---|
Nationality | Thai |
Status | Resigned |
Appointed | 01 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carlton Road Littleover Derby Derbyshire DE23 6HB |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 16-18 Whitechapel Road London E1 1EW |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 August 2007 | Delivered on: 14 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130 a, b and c lichfield street walsall. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
15 March 2007 | Delivered on: 20 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 July 2003 | Delivered on: 23 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 130A, b & c lichfield st, walsall, WS1 1SY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 May 2003 | Delivered on: 13 May 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Termination of appointment of Waraporn Dale as a director on 3 February 2016 (1 page) |
21 May 2018 | Termination of appointment of Waraporn Dale as a secretary on 3 February 2016 (1 page) |
24 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
24 November 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
9 November 2012 | Notice of appointment of receiver or manager (3 pages) |
9 November 2012 | Notice of appointment of receiver or manager (3 pages) |
22 July 2012 | Registered office address changed from 43-53 Osmaston Road Derby DE1 2JF on 22 July 2012 (1 page) |
22 July 2012 | Registered office address changed from 43-53 Osmaston Road Derby DE1 2JF on 22 July 2012 (1 page) |
22 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-07-22
|
22 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-07-22
|
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 June 2010 | Director's details changed for Waraporn Dale on 1 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Waraporn Dale on 1 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Waraporn Dale on 1 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 131 lichfield street walsall west midlands WS1 1TA (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 131 lichfield street walsall west midlands WS1 1TA (1 page) |
15 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 April 2008 | Appointment terminated director alfred namutulo (1 page) |
30 April 2008 | Appointment terminated director alfred namutulo (1 page) |
30 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 September 2007 | Return made up to 18/04/07; full list of members (3 pages) |
24 September 2007 | Return made up to 18/04/07; full list of members (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (6 pages) |
20 March 2007 | Particulars of mortgage/charge (6 pages) |
22 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
22 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
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) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
2 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2004 | Return made up to 18/04/04; full list of members (7 pages) |
27 October 2004 | Return made up to 18/04/04; full list of members (7 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
18 April 2003 | Incorporation (16 pages) |
18 April 2003 | Incorporation (16 pages) |