Stirchley
Birmingham
West Midlands
B30 2TX
Secretary Name | Mrs Sabina Alam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | 138 Pineapple Road Stirchley Birmingham West Midlands B30 2TX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(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 | 22 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 2a Ashfield Parade Crown House Southgate London N14 5EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£3,865 |
Cash | £3,951 |
Current Liabilities | £21,777 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Compulsory strike-off action has been suspended (1 page) |
28 June 2016 | Compulsory strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
8 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Secretary's details changed for Sabina Alam on 23 February 2011 (1 page) |
8 May 2012 | Director's details changed for Kashem Nurul Alam on 23 February 2011 (2 pages) |
8 May 2012 | Secretary's details changed for Sabina Alam on 23 February 2011 (1 page) |
8 May 2012 | Director's details changed for Kashem Nurul Alam on 23 February 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
24 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (13 pages) |
24 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (13 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (13 pages) |
20 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (13 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 May 2009 | Return made up to 22/02/09; full list of members (5 pages) |
14 May 2009 | Return made up to 22/02/09; full list of members (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Return made up to 22/02/08; no change of members (6 pages) |
18 November 2008 | Return made up to 22/02/08; no change of members (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Return made up to 22/02/07; no change of members (6 pages) |
18 June 2007 | Return made up to 22/02/07; no change of members (6 pages) |
14 February 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 February 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
19 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: crown house, 2A ashfield parade southgate london N14 5EJ (1 page) |
9 July 2005 | Ad 22/02/05-31/05/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: crown house, 2A ashfield parade southgate london N14 5EJ (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Ad 22/02/05-31/05/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2005 | New secretary appointed (2 pages) |
22 February 2005 | Incorporation (9 pages) |
22 February 2005 | Incorporation (9 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |