Coventry
West Midlands
CV3 6QA
Director Name | Mr Amarinder Singh Takhar |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(same day as company formation) |
Role | Web Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Regency Drive Coventry West Midlands CV3 6QA |
Director Name | Mr Inderjit Singh Takhar |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Regency Drive Coventry West Midlands CV3 6QA |
Director Name | Mrs Kamaljit Kaur Takhar |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(same day as company formation) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 15 Regency Drive Coventry West Midlands CV3 6QA |
Secretary Name | Mrs Kamaljit Kaur Takhar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Regency Drive Coventry West Midlands CV3 6QA |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved following liquidation (1 page) |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 March 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 31 March 2012 (9 pages) |
25 April 2012 | Liquidators statement of receipts and payments to 31 March 2012 (9 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 31 March 2012 (9 pages) |
1 April 2011 | Administrator's progress report to 28 March 2011 (8 pages) |
1 April 2011 | Administrator's progress report to 28 March 2011 (8 pages) |
1 April 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 April 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
28 January 2011 | Administrator's progress report to 27 December 2010 (9 pages) |
28 January 2011 | Administrator's progress report to 27 December 2010 (9 pages) |
17 September 2010 | Result of meeting of creditors (3 pages) |
17 September 2010 | Result of meeting of creditors (3 pages) |
9 July 2010 | Appointment of an administrator (1 page) |
9 July 2010 | Appointment of an administrator (1 page) |
7 July 2010 | Registered office address changed from 1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL on 7 July 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
18 January 2008 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
18 January 2008 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
27 November 2007 | Particulars of mortgage/charge (9 pages) |
27 November 2007 | Particulars of mortgage/charge (9 pages) |
3 October 2007 | Incorporation (15 pages) |
3 October 2007 | Incorporation (15 pages) |