Smethwick
West Midlands
B67 5DE
Secretary Name | Henry Roger Allsopp |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Moat Croft Birmingham B37 5HB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Next Return Due | 13 August 2016 (overdue) |
---|
12 April 2011 | Liquidators statement of receipts and payments to 11 December 2010 (5 pages) |
---|---|
12 April 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 June 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 11 December 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 June 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 11 June 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 June 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 June 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 11 December 2006 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 June 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 December 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 11 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 December 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 December 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 11 June 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 June 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 11 December 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 11 June 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 December 2006 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 December 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 11 December 2006 (5 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
17 August 2006 | Appointment of a voluntary liquidator (1 page) |
17 August 2006 | Appointment of a voluntary liquidator (1 page) |
17 August 2006 | Statement of affairs (6 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Statement of affairs (6 pages) |
17 August 2006 | Resolutions
|
2 December 2005 | Registered office changed on 02/12/05 from: 118 aldridge road birmingham B42 2TP (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 118 aldridge road birmingham B42 2TP (1 page) |
2 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2005 | Return made up to 30/07/05; full list of members (6 pages) |
30 July 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
30 July 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
30 July 2005 | Return made up to 30/07/05; full list of members (6 pages) |
22 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 118 aldridge road perrybarr birmingham B42 2TP (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 118 aldridge road perrybarr birmingham B42 2TP (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 August 2003 | Secretary resigned (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 August 2003 | Secretary resigned (1 page) |
10 August 2003 | Director resigned (1 page) |
30 July 2003 | Incorporation (6 pages) |
30 July 2003 | Incorporation (6 pages) |