Birmingham
B44 8LX
Secretary Name | Lady Sajida Zafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Lilac Avenue Birmingham B44 8LX |
Secretary Name | Mr Nigel Lewcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 September 2008) |
Role | Secretary |
Correspondence Address | 88b Wellhead Lane Birmingham B42 2SY |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Lord Zafar Iqbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,098 |
Cash | £20,006 |
Current Liabilities | £75,608 |
Latest Accounts | 29 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 September |
6 June 2017 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 6 June 2017 (2 pages) |
---|---|
31 May 2017 | Appointment of a voluntary liquidator (2 pages) |
26 May 2017 | Court order insolvency:court order replacement of liquidator (3 pages) |
23 May 2017 | Restoration by order of the court (3 pages) |
22 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
22 July 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
14 May 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (9 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 4 March 2015 (9 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 4 March 2015 (9 pages) |
13 March 2014 | Registered office address changed from 2 Wheeleys Road, Edgbaston Birmingham West Midlands B15 2LD on 13 March 2014 (2 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Appointment of a voluntary liquidator (1 page) |
12 March 2014 | Statement of affairs with form 4.19 (5 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 29 September 2010 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Accounting reference date shortened from 30/09/2008 to 29/09/2008 (1 page) |
19 January 2009 | Return made up to 29/09/08; full list of members (3 pages) |
21 October 2008 | Appointment terminated secretary nigel lewcock (1 page) |
5 March 2008 | Secretary appointed mr nigel patrick lewcock (1 page) |
4 March 2008 | Appointment terminated secretary sajida zafar (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 2 wheeleys road, edgbaston birmingham west midlands B15 2LD (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: majestic house premier business park queen street, walsall west midlands WS2 9NU (1 page) |
11 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Return made up to 29/09/07; full list of members (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: premier business park majestic house queens street walsall WS2 9NU (1 page) |
11 December 2007 | Location of register of members (1 page) |
22 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
29 September 2006 | Incorporation (6 pages) |