London
W1W 8SJ
Director Name | Mr Bilal Ahmed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faringdon House 56a Lady Byron Lane, Knowle Solihull B93 9AY |
Secretary Name | Mr Hawa Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Farringdon House 56a Lady Byron Lane, Knowle Solihull B93 9AY |
Director Name | Mrs Hawa Ahmed |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 April 2007) |
Role | Business |
Country of Residence | England |
Correspondence Address | 56a Lady Byron Lane Solihull West Midlands B93 9AY |
Secretary Name | Mr Ujjal Kanti Ghosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chancellors Close Birmingham West Midlands B15 3UJ |
Director Name | Mr Sultan Ahmed |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Bywater Investments Group Ltd Avon House, Stratfor Shirley Solihull West Midlands B90 4AA |
Secretary Name | Mr Paul James Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Juliet Drive Warwick Warwickshire CV34 6GN |
Director Name | Mr Balram Dayaram Datwani |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2007(2 years after company formation) |
Appointment Duration | 4 years (resigned 02 August 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Finance Ltd Highlight House, 1st Floor 57 Margaret Street London W1W 8SJ |
Registered Address | Shah Dodhia & Co 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Bywater Jointventure LTD 50.00% Ordinary |
---|---|
100 at £1 | Ruleform LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,981 |
Current Liabilities | £653,591 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 October 2013 | Termination of appointment of Paul Squire as a secretary (1 page) |
3 October 2013 | Termination of appointment of Sultan Ahmed as a director (1 page) |
3 October 2013 | Termination of appointment of Sultan Ahmed as a director (1 page) |
3 October 2013 | Termination of appointment of Paul Squire as a secretary (1 page) |
3 October 2013 | Termination of appointment of Paul Squire as a secretary (1 page) |
3 October 2013 | Termination of appointment of Sultan Ahmed as a director (1 page) |
3 October 2013 | Termination of appointment of Sultan Ahmed as a director (1 page) |
3 October 2013 | Termination of appointment of Paul Squire as a secretary (1 page) |
6 March 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
6 March 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 August 2012 | Notice of appointment of receiver or manager (3 pages) |
22 August 2012 | Notice of appointment of receiver or manager (3 pages) |
30 May 2012 | Compulsory strike-off action has been suspended (1 page) |
30 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Appointment of Mr Sanjay Datwani as a director (2 pages) |
3 August 2011 | Appointment of Mr Sanjay Datwani as a director (2 pages) |
2 August 2011 | Termination of appointment of Balram Datwani as a director (1 page) |
2 August 2011 | Termination of appointment of Balram Datwani as a director (1 page) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Director's details changed for Mr Balram Dayaram Datwani on 7 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Mr Balram Dayaram Datwani on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Sultan Ahmed on 7 July 2010 (3 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Mr Balram Dayaram Datwani on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Sultan Ahmed on 7 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Mr Sultan Ahmed on 7 July 2010 (3 pages) |
21 April 2010 | Registered office address changed from 11 Caroline Street Birmingham West Midlands B3 1TR on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from 11 Caroline Street Birmingham West Midlands B3 1TR on 21 April 2010 (1 page) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
11 November 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
9 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
9 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
9 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
9 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Return made up to 07/07/08; full list of members (4 pages) |
26 January 2009 | Return made up to 07/07/08; full list of members (4 pages) |
23 January 2009 | Return made up to 07/07/07; full list of members (4 pages) |
23 January 2009 | Return made up to 07/07/07; full list of members (4 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Memorandum and Articles of Association (12 pages) |
28 October 2008 | Ad 11/09/07\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Ad 11/09/07\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
28 October 2008 | Memorandum and Articles of Association (12 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
28 October 2008 | Nc inc already adjusted 11/09/07 (2 pages) |
28 October 2008 | Nc inc already adjusted 11/09/07 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2007 | Particulars of mortgage/charge (4 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
20 October 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
10 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: burgis & bullock, 2 chapel court holly walk leamington spa CV32 4YS (1 page) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: burgis & bullock, 2 chapel court holly walk leamington spa CV32 4YS (1 page) |
7 July 2005 | Incorporation (16 pages) |
7 July 2005 | Incorporation (16 pages) |