Walsall
WS5 3QU
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Joginder Singh Nijjar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gorway Road Walsall West Midlands WS1 3BB |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Joginder Singh Nijjar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gorway Road Walsall West Midlands WS1 3BB |
Registered Address | Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£32,623 |
Cash | £500 |
Current Liabilities | £61,621 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
30 March 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 30 September 2015 (5 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 30 September 2015 (5 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 30 September 2015 (5 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (5 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 30 March 2015 (5 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (5 pages) |
30 December 2014 | Resignation of a liquidator (1 page) |
30 December 2014 | Resignation of a liquidator (1 page) |
10 October 2014 | Liquidators statement of receipts and payments to 30 September 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (5 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 30 March 2014 (5 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 30 March 2014 (5 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 30 March 2014 (5 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 30 September 2013 (5 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (5 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (5 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 30 March 2013 (5 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 30 March 2013 (5 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 30 March 2013 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (5 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 30 September 2012 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 30 March 2012 (5 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 30 March 2012 (5 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 30 March 2012 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 30 September 2011 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 30 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (5 pages) |
14 April 2010 | Statement of affairs with form 4.19 (5 pages) |
14 April 2010 | Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN on 14 April 2010 (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Appointment of a voluntary liquidator (1 page) |
14 April 2010 | Resolutions
|
14 April 2010 | Statement of affairs with form 4.19 (5 pages) |
14 April 2010 | Appointment of a voluntary liquidator (1 page) |
14 April 2010 | Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN on 14 April 2010 (2 pages) |
27 May 2009 | Appointment terminated director and secretary joginder nijjar (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Appointment terminated director and secretary joginder nijjar (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
31 March 2009 | Ad 13/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
31 March 2009 | Ad 13/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
1 July 2008 | Return made up to 02/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 02/05/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
26 September 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
26 September 2006 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
23 August 2006 | Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2006 | Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 2006 | Registered office changed on 03/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | New secretary appointed;new director appointed (2 pages) |
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | New secretary appointed;new director appointed (2 pages) |
3 June 2006 | Registered office changed on 03/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | New director appointed (2 pages) |
2 May 2006 | Incorporation (16 pages) |
2 May 2006 | Incorporation (16 pages) |