Birmingham
West Midlands
B27 6PL
Director Name | Mr Prem Mahindru |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 2005) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 147 Spring Parklands Dudley West Midlands DY1 2DN |
Secretary Name | Kulminder Cheshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 June 2006) |
Role | Secretary |
Correspondence Address | 121 Jeffcock Road Pennfields Wolverhampton West Midlands WV3 7AG |
Director Name | Sindar Kaur |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2005(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 October 2005) |
Role | Manager |
Correspondence Address | 3a The Avenue Birmingham West Midlands B27 6NG |
Director Name | Mrs Sonu Kaur |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 December 2005) |
Role | Manager |
Correspondence Address | 1220 Warwick Road Acocks Green Birmingham West Midlands B27 6PL |
Director Name | Mr Ranjit Singh Derewal |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a The Avenue Birmingham West Midlands B27 6NG |
Director Name | Ajay Kumar Makol |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2007) |
Role | Media Director |
Correspondence Address | 22 Pentland Place Northolt Middlesex UB5 5DH |
Director Name | Wayne David Taylor |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 30 Rooth Street Wednesbury West Midlands WS10 9QP |
Secretary Name | Reena Devi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2006) |
Role | Media Producer |
Correspondence Address | 25 Hargreaves Street Wolverhampton West Midlands WV1 2TB |
Secretary Name | Mr Wayne David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wedgbury Close Wednesbury WS10 0DA |
Director Name | Mr Nishaan Singh Derewal |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a The Avenue Acocks Green Birmingham West Midlands B27 6NG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£971,341 |
Cash | £54,139 |
Current Liabilities | £213,005 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2009 | Liquidators statement of receipts and payments to 14 August 2009 (6 pages) |
10 September 2009 | Liquidators statement of receipts and payments to 28 August 2009 (5 pages) |
10 September 2009 | Appointment of a voluntary liquidator (1 page) |
4 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2009 | Notice of appointment of receiver or manager (1 page) |
2 September 2009 | Notice of appointment of receiver or manager (1 page) |
24 September 2008 | Statement of affairs with form 4.19 (6 pages) |
10 September 2008 | Statement of affairs with form 4.19 (6 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from unit 4 varney avenue off spon lane west bromwich west midlands B70 6AE (1 page) |
22 August 2008 | Resolutions
|
18 July 2008 | Registered office changed on 18/07/2008 from 1220 warwick road acocks green birmingham west midlands B27 6PL (1 page) |
16 May 2008 | Appointment terminated director nishaan derewal (1 page) |
16 May 2008 | Appointment terminated secretary wayne taylor (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 March 2008 | Director's change of particulars / nishaan devewal / 12/03/2008 (1 page) |
4 February 2008 | Return made up to 19/07/07; full list of members
|
29 October 2007 | Director resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 2ND floor lloyds tsb bank chambers 116 high street smethwick west midlands B66 1AE (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
4 July 2007 | Nc inc already adjusted 05/03/07 (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Ad 01/03/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 1220 warwick road acocks green birmingham B27 6PL (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
11 October 2006 | Return made up to 19/07/06; full list of members (7 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 2ND floor lloyds tsb bank chambers 116 high street smethwick west midlands B66 1AE (1 page) |
6 July 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 1220 warwick road acocks green birmingham west midlands B27 6PL (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 17 soho road handsworth birmingham B21 9SN (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 147 spring parklands dudley west midlands DY1 2DN (1 page) |
17 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: sinclair & co (london) 17 soho road birmingham B21 9SN (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
19 July 2005 | Incorporation (6 pages) |