Perry Barr
Birmingham
West Midlands
B20 3AD
Secretary Name | Yusuf Hasan Loonat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Wheat's Avenue Harbone Birmingham B17 0RJ |
Registered Address | Unit 2 7c High Street Barnet EN5 5UE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mr Mohammed Hasan Loonat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,925 |
Cash | £64,595 |
Current Liabilities | £168,243 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Voluntary strike-off action has been suspended (1 page) |
15 December 2016 | Voluntary strike-off action has been suspended (1 page) |
7 December 2016 | Application to strike the company off the register (3 pages) |
7 December 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Compulsory strike-off action has been suspended (1 page) |
10 March 2016 | Compulsory strike-off action has been suspended (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2015 | Registered office address changed from Unit 49 Wholesale Market Precinct Pershore Street Birmingham B5 6UN to Unit 2 7C High Street Barnet EN5 5UE on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Unit 49 Wholesale Market Precinct Pershore Street Birmingham B5 6UN to Unit 2 7C High Street Barnet EN5 5UE on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Unit 49 Wholesale Market Precinct Pershore Street Birmingham B5 6UN to Unit 2 7C High Street Barnet EN5 5UE on 4 March 2015 (1 page) |
20 November 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Previous accounting period extended from 29 June 2011 to 30 June 2011 (1 page) |
21 March 2012 | Previous accounting period extended from 29 June 2011 to 30 June 2011 (1 page) |
18 October 2011 | Secretary's details changed for Yusuf Hasan Loonat on 20 July 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Yusuf Hasan Loonat on 20 July 2011 (2 pages) |
18 October 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 29 June 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 29 June 2010 (4 pages) |
12 May 2011 | Registered office address changed from 91 Earlsbury Gardens Perry Barr Birmingham B20 3AD on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 91 Earlsbury Gardens Perry Barr Birmingham B20 3AD on 12 May 2011 (1 page) |
26 March 2011 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
26 March 2011 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
19 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
5 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
25 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 June 2007 | Incorporation (17 pages) |
27 June 2007 | Incorporation (17 pages) |