Monkspath
Solihull
West Midlands
B90 4XX
Director Name | Mr Kuldip Singh Dhaliwal |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2005(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 13 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Widney Lane Solihull West Midlands B91 3LL |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Kaljeet Singh Dhaliwal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Farquar Road Edgbaston Birmingham West Midlands B15 3RB |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | Griffens Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | £11,240 |
Cash | £737 |
Current Liabilities | £584,207 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 June 2017 | Liquidators' statement of receipts and payments to 19 May 2017 (28 pages) |
---|---|
5 August 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (22 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (17 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 19 May 2015 (17 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 19 May 2014 (20 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 19 May 2014 (20 pages) |
17 February 2014 | Insolvency:s/s cert. Release of liquidator (1 page) |
17 February 2014 | Court order insolvency:removal of liquidator (19 pages) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 July 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (21 pages) |
25 July 2013 | Liquidators statement of receipts and payments to 19 May 2013 (21 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 19 May 2011 (16 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 19 May 2012 (13 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 19 May 2011 (16 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (13 pages) |
24 January 2012 | Liquidators statement of receipts and payments to 12 December 2011 (11 pages) |
24 January 2012 | Liquidators' statement of receipts and payments to 12 December 2011 (11 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 12 December 2010 (3 pages) |
6 July 2011 | Liquidators statement of receipts and payments to 12 December 2010 (3 pages) |
14 January 2011 | Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages) |
13 January 2011 | Appointment of a voluntary liquidator (1 page) |
4 August 2010 | Statement of affairs with form 4.19 (5 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Appointment of a voluntary liquidator (2 pages) |
10 June 2010 | Registered office address changed from 91 Soho Hill Hockley Birmingham B19 1AY on 10 June 2010 (2 pages) |
9 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 March 2009 | Appointment terminated director kaljeet dhaliwal (1 page) |
5 March 2009 | Director's change of particulars / kaljeet dhaliwal / 01/02/2008 (2 pages) |
5 March 2009 | Return made up to 08/09/08; full list of members (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 January 2007 | Return made up to 08/09/06; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 October 2005 | New director appointed (2 pages) |
5 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
7 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
15 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2005 | Return made up to 08/09/04; full list of members (6 pages) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
7 October 2003 | Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
8 September 2003 | Incorporation (14 pages) |