Queenshead Road, Handsworth
Birmingham
West Midlands
B21 0QG
Secretary Name | Deepika Chechani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44, Queenshead Road Handsworth Birmingham West Midlands B21 0QG |
Secretary Name | Deepak Kabra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Queenshead Road, Handsworth Birmingham West Midlands B21 0QG |
Director Name | Rajesh Chechani |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2007) |
Role | Accountants |
Correspondence Address | 75 Alexandra Road, Handsworth Birmingham West Midlands B21 0PL |
Secretary Name | Rajesh Chechani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | Quantock Court, Greenford Road Greenford Middlesex UB6 0DR |
Registered Address | Suite 5 Trinity House Business Centre 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 | -£910 |
Cash | £14,744 |
Current Liabilities | £15,654 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Appointment terminated secretary rajesh chechani (1 page) |
15 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
25 January 2008 | Company name changed pinnacle accountants LIMITED\certificate issued on 25/01/08 (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
17 January 2008 | Director resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 75 alexandra road handsworth birmingham west midlands B21 0PL (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Secretary resigned (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 44, queenshead road handsworth birmingham west midlands B21 0QG (1 page) |
14 November 2006 | Incorporation (13 pages) |