Sutton Coldfield
West Midlands
B73 6UN
Director Name | Mr Ajit Singh Sangha |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 May 2008) |
Role | Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | 210 Thornhill Road Sutton Coldfield B74 2EP |
Secretary Name | Vijay Chahal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2005(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 24 Westwood Road Sutton Coldfield West Midlands B73 6UN |
Director Name | Mr Bilal Ahmed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faringdon House 56a Lady Byron Lane, Knowle Solihull B93 9AY |
Secretary Name | Mr Bilal Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faringdon House 56a Lady Byron Lane, Knowle Solihull B93 9AY |
Secretary Name | Angela Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 12 High Meadow Road Kings Norton Birmingham West Midlands B38 9AR |
Secretary Name | Heather Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 12 August 2005) |
Role | Pato Directors |
Correspondence Address | 20 Oakley Road Kings Norton Birmingham West Midlands B30 3DA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £300 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2007 | Appointment of a voluntary liquidator (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Statement of affairs (5 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 65 the qube 14 scotland street birmingham B1 2EJ (1 page) |
4 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 October 2005 | New secretary appointed (3 pages) |
14 October 2005 | Return made up to 29/07/05; full list of members (7 pages) |
6 September 2005 | Secretary resigned (1 page) |
15 August 2005 | Resolutions
|
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
13 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
5 January 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
25 November 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
29 October 2003 | Company name changed bluewater developments (spain) l imited\certificate issued on 29/10/03 (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 2 chapel court, holly walk leamington spa warwickshire CV32 4YS (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Incorporation (9 pages) |