London
EC4A 1JQ
Secretary Name | Naylia Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 November 2007) |
Role | Company Director |
Correspondence Address | 37 Heaton Grove Bradford West Yorkshire BD9 4DZ |
Director Name | Miss Bushra Ashraf |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 July 2009) |
Role | Business Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brander Close Idle Bradford West Yorkshire BD10 8SY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£150,745 |
Cash | £784 |
Current Liabilities | £984,513 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2019 | Notice of final account prior to dissolution (20 pages) |
17 December 2018 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
20 July 2018 | Progress report in a winding up by the court (20 pages) |
6 February 2018 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 6 February 2018 (2 pages) |
20 July 2017 | Progress report in a winding up by the court (23 pages) |
20 July 2017 | Progress report in a winding up by the court (23 pages) |
7 June 2016 | Insolvency:annual progress report brought down date 11/05/16 compulsory liquidation (14 pages) |
7 June 2016 | Insolvency:annual progress report brought down date 11/05/16 compulsory liquidation (14 pages) |
1 June 2015 | Registered office address changed from Unit 3, the Courtyard Mid Point Thornbury Bradford West Yorkshire BD3 7AY to 100 Borough High Street London SE1 1LB on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Unit 3, the Courtyard Mid Point Thornbury Bradford West Yorkshire BD3 7AY to 100 Borough High Street London SE1 1LB on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Unit 3, the Courtyard Mid Point Thornbury Bradford West Yorkshire BD3 7AY to 100 Borough High Street London SE1 1LB on 1 June 2015 (2 pages) |
29 May 2015 | Appointment of a liquidator (1 page) |
29 May 2015 | Appointment of a liquidator (1 page) |
27 November 2014 | Order of court to wind up (4 pages) |
27 November 2014 | Order of court to wind up (4 pages) |
10 October 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 February 2014 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
23 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 August 2011 | Director's details changed for Mr Naman Ahmed Hussain on 1 May 2011 (2 pages) |
1 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Director's details changed for Mr Naman Ahmed Hussain on 1 May 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Naman Ahmed Hussain on 1 May 2011 (2 pages) |
1 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Registered office address changed from , Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX, United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Registered office address changed from , Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX, United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from , Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX, United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Amended accounts made up to 31 May 2008 (4 pages) |
5 July 2010 | Amended accounts made up to 31 May 2008 (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from, bradford chamber business park new lane, bradford, west yorkshire, BD9 4DZ (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from, bradford chamber business park new lane, bradford, west yorkshire, BD9 4DZ (1 page) |
10 September 2009 | Appointment terminated director bushra ashraf (1 page) |
10 September 2009 | Appointment terminated director bushra ashraf (1 page) |
8 September 2009 | Return made up to 08/05/09; full list of members (3 pages) |
8 September 2009 | Return made up to 08/05/09; full list of members (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from, bradford chambers business park new lane, bradford, west yorkshire, BD9 4DZ (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from, bradford chambers business park new lane, bradford, west yorkshire, BD9 4DZ (1 page) |
22 July 2009 | Director appointed miss bushra ashraf (1 page) |
22 July 2009 | Director appointed miss bushra ashraf (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from, 37 heaton grove, bradford, west yorkshire, BD9 4DZ (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from, 37 heaton grove, bradford, west yorkshire, BD9 4DZ (1 page) |
16 January 2009 | Company name changed B2B corporate services LTD\certificate issued on 19/01/09 (2 pages) |
16 January 2009 | Company name changed B2B corporate services LTD\certificate issued on 19/01/09 (2 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from, 883B barkerend road, bradford, west yorkshire, BD3 8QJ (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from, 883B barkerend road, bradford, west yorkshire, BD3 8QJ (1 page) |
5 August 2008 | Return made up to 08/05/08; full list of members (6 pages) |
5 August 2008 | Return made up to 08/05/08; full list of members (6 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
29 November 2007 | Company name changed phonebox corporate solutions LTD\certificate issued on 29/11/07 (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 37 heaton grove, bradford, BD9 4DZ (1 page) |
29 November 2007 | Company name changed phonebox corporate solutions LTD\certificate issued on 29/11/07 (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 37 heaton grove, bradford, BD9 4DZ (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
8 May 2007 | Incorporation (9 pages) |
8 May 2007 | Incorporation (9 pages) |