Maxstoke
Coleshill
West Midlands
B46 2QS
Secretary Name | Madeline Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lewis Road Oldbury West Midlands B68 0PW |
Website | directfurnitureforu.com |
---|---|
Email address | [email protected] |
Telephone | 01564 824512 |
Telephone region | Lapworth |
Registered Address | 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mrs Elaine Hickman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,259 |
Current Liabilities | £11,226 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (7 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (7 pages) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
28 April 2016 | Registered office address changed from 41-42 Enfield Industrial Estate Redditch Worcestershire B97 6DE to 4-5 Baltic Street East London Ec1Y Ouj on 28 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from 41-42 Enfield Industrial Estate Redditch Worcestershire B97 6DE to 4-5 Baltic Street East London Ec1Y Ouj on 28 April 2016 (2 pages) |
27 April 2016 | Statement of affairs with form 4.19 (5 pages) |
27 April 2016 | Statement of affairs with form 4.19 (5 pages) |
26 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 January 2015 | Termination of appointment of Madeline Weston as a secretary on 20 June 2014 (1 page) |
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Madeline Weston as a secretary on 20 June 2014 (1 page) |
27 January 2014 | Registered office address changed from C/O Trinity & Co 7 Portland Road Edgbaston Birmingham B16 9HN on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from C/O Trinity & Co 7 Portland Road Edgbaston Birmingham B16 9HN on 27 January 2014 (1 page) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
17 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2012 | Registered office address changed from C/O Trinity & Co Crest House 6 Highfield Road Birmingham B15 3ED on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O Trinity & Co Crest House 6 Highfield Road Birmingham B15 3ED on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O Trinity & Co Crest House 6 Highfield Road Birmingham B15 3ED on 1 August 2012 (1 page) |
28 May 2012 | Registered office address changed from 7 Portland Road Edgbaston Birmingham B16 9HN on 28 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from 7 Portland Road Edgbaston Birmingham B16 9HN on 28 May 2012 (2 pages) |
13 April 2012 | Registered office address changed from 2184 Coventry Road Sheldon Birmingham B26 3EH on 13 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 2184 Coventry Road Sheldon Birmingham B26 3EH on 13 April 2012 (2 pages) |
29 February 2012 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
29 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2012 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2011 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
28 March 2011 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (17 pages) |
16 June 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (17 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Return made up to 18/01/09; full list of members (5 pages) |
29 May 2009 | Return made up to 18/01/09; full list of members (5 pages) |
27 May 2009 | Return made up to 28/03/09; full list of members (6 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from bentleys farm house, bentleys lane, maxstoke warwickshire B46 2QS (1 page) |
27 May 2009 | Return made up to 28/03/09; full list of members (6 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from bentleys farm house, bentleys lane, maxstoke warwickshire B46 2QS (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2008 | Incorporation (12 pages) |
18 January 2008 | Incorporation (12 pages) |