Great Barr
West Midlands
B44 9DN
Director Name | Mr Martin Elias |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ilford Road Birmingham B23 5HH |
Secretary Name | Elizabeth Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Dunedin Road Great Barr West Midlands B44 9DN |
Director Name | Steven Paul Arrowsmith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 October 2009) |
Role | Sales Director |
Correspondence Address | 11 Merlin Grove Sheldon Birmingham West Midlands B26 3TN |
Director Name | Steven Paul Arrowsmith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Sales Director |
Correspondence Address | 11 Merlin Grove Sheldon Birmingham West Midlands B26 3TN |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £194,712 |
Gross Profit | £46,802 |
Net Worth | £1,300 |
Current Liabilities | £56,638 |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 25 March 2009 (5 pages) |
13 October 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
10 April 2007 | Appointment of a voluntary liquidator (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Statement of affairs (8 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: unit 26 phoenix business park avenue road aston birmingham west midlands B7 4NU (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 115 warren road kingstanding birmingham B44 8QL (1 page) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | New director appointed (2 pages) |
6 June 2006 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
5 June 2006 | Return made up to 04/04/06; full list of members
|
5 June 2006 | Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page) |
25 October 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |