Great Barr
Birmingham
B44 8SY
Secretary Name | Helen Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Local Gov Officer |
Correspondence Address | 195 Dyas Road Great Barr Birmingham B44 8SY |
Director Name | Andrew Catley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 51 Suffolk Drive Basildon Essex SS15 6QH |
Secretary Name | Karen Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 West Malling Way Hornchurch Essex RM12 5RS |
Registered Address | 87-89 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
7 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
27 May 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
27 May 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Director's details changed for David Howard on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for David Howard on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
19 March 2007 | Incorporation (36 pages) |