Edgbaston
Birmingham
B16 9JT
Director Name | Rudolph Smith |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Melville Road Birmingham West Midlands B16 9JT |
Secretary Name | Yvette Brechon-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Melville Road Edgbaston Birmingham B16 9JT |
Registered Address | C/O Rothman Pantall & Co Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,204 |
Cash | £100 |
Current Liabilities | £78,111 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2008 | Notice of move from Administration to Dissolution (7 pages) |
7 September 2007 | Administrator's progress report (6 pages) |
24 May 2007 | Result of meeting of creditors (2 pages) |
23 April 2007 | Statement of administrator's proposal (28 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 32 melville road edgbaston birmingham B16 9JT (1 page) |
9 March 2007 | Appointment of an administrator (1 page) |
18 February 2007 | Return made up to 21/10/05; full list of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
14 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (5 pages) |
27 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
21 October 2004 | Incorporation (16 pages) |