Hednesford
Cannock
Staffordshire
WS12 1UA
Director Name | Shushila Ramanbhai Mistry |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Linden View Hednesford Cannock Staffordshire WS12 1UA |
Secretary Name | Mr Rakesh Ramanbhai Mistry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Linden View Hednesford Cannock Staffordshire WS12 1UA |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | Doshi & Co 1st Floor Windsor House 1270london Road Norbury London SW16 4DH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,856 |
Cash | £1,181 |
Current Liabilities | £40,037 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
28 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
16 November 2011 | Amended accounts made up to 30 November 2010 (11 pages) |
16 November 2011 | Amended total exemption full accounts made up to 30 November 2010 (11 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Secretary's details changed for Rakesh Ramanbhai Mistry on 14 February 2011 (1 page) |
14 February 2011 | Secretary's details changed for Rakesh Ramanbhai Mistry on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Raman Bhai Bhagabhai Mistry on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Shushila Ramanbhai Mistry on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Raman Bhai Bhagabhai Mistry on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Shushila Ramanbhai Mistry on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Shushila Ramanbhai Mistry on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Raman Bhai Bhagabhai Mistry on 1 October 2009 (2 pages) |
10 December 2008 | Director appointed shushila ramanbhai mistry (2 pages) |
10 December 2008 | Director appointed raman bhai bhagabhai mistry (2 pages) |
10 December 2008 | Director appointed raman bhai bhagabhai mistry (2 pages) |
10 December 2008 | Director appointed shushila ramanbhai mistry (2 pages) |
10 December 2008 | Ad 14/11/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk (1 page) |
10 December 2008 | Ad 14/11/08 gbp si 3@1=3 gbp ic 2/5 (2 pages) |
10 December 2008 | Secretary appointed rakesh ramanbhai mistry (2 pages) |
10 December 2008 | Secretary appointed rakesh ramanbhai mistry (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk (1 page) |
19 November 2008 | Appointment terminated director laurence adams (1 page) |
19 November 2008 | Appointment Terminated Director laurence adams (1 page) |
14 November 2008 | Incorporation (14 pages) |
14 November 2008 | Incorporation (14 pages) |