Solihull
West Midlands
B91 2SH
Secretary Name | Mr Andrew Stewart Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Turner Lane Addingham Ilkley West Yorkshire LS29 0LN |
Director Name | Lord Hamlesh Kumar Singh Motah |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hopkins Crescent Sandridge St Albans Hertfordshire AL4 9DB |
Secretary Name | William Christopher Ottewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Newfield Close Solihull West Midlands B91 2SH |
Registered Address | 25 Hill Street Mayfair London W1J 5LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2008 | Application for striking-off (1 page) |
21 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |