Castle Bromwich
Birmingham
B36 0ET
Director Name | Adam Bache |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Chester Road Castle Bromwich Birmingham B36 0ET |
Secretary Name | Claire Kesterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Windshiels Maxstoke Lane, Coleshill Birmingham B46 3DG |
Registered Address | McJ Sanders, Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Turnover | £211,246 |
Net Worth | £19,504 |
Cash | £1,506 |
Current Liabilities | £12,769 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2017 | Notice of final account prior to dissolution (15 pages) |
20 November 2017 | Notice of final account prior to dissolution (15 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from bn bn jackson norton 1 grays inn square grays inn square london WC1R 5AA (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from bn bn jackson norton 1 grays inn square grays inn square london WC1R 5AA (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 227 chester road castle bromwich birmingham B36 0ET (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 227 chester road castle bromwich birmingham B36 0ET (1 page) |
20 February 2007 | Appointment of a liquidator (1 page) |
20 February 2007 | Appointment of a liquidator (1 page) |
4 December 2006 | Order of court to wind up (2 pages) |
4 December 2006 | Order of court to wind up (2 pages) |
30 November 2006 | Order of court to wind up (2 pages) |
30 November 2006 | Order of court to wind up (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 April 2006 | Return made up to 30/01/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
30 January 2004 | Incorporation (11 pages) |
30 January 2004 | Incorporation (11 pages) |