Birmingham
West Midlands
B35 7LB
Director Name | Mr Richard Thomas Carwithen |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2012(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 January 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Richard Thomas Carwithen |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bootpiece Lane Brockhill Redditch B97 6SJ |
Director Name | Mr Steven Westwood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 9 Warwick Avenue Aston Fields Bromsgrove B60 2AH |
Secretary Name | Mr Andrew John Carwithen |
---|---|
Status | Resigned |
Appointed | 17 October 2011(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 17 October 2011) |
Role | Company Director |
Correspondence Address | 98 Locking Croft Birmingham West Midlands B35 7LB |
Registered Address | Price Bailey Insolvency & Recovery Llp1 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £44,430 |
Cash | £53 |
Current Liabilities | £97,774 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2018 | Notice of final account prior to dissolution (14 pages) |
12 June 2018 | Progress report in a winding up by the court (9 pages) |
12 July 2017 | Progress report in a winding up by the court (13 pages) |
12 July 2017 | Progress report in a winding up by the court (13 pages) |
20 June 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/04/2016 (9 pages) |
20 June 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/04/2016 (9 pages) |
15 May 2015 | Registered office address changed from 17 Boot Piece Lane Redditch Worcestershire B97 6SJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 15 May 2015 (2 pages) |
15 May 2015 | Registered office address changed from 17 Boot Piece Lane Redditch Worcestershire B97 6SJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 15 May 2015 (2 pages) |
14 May 2015 | Appointment of a liquidator (1 page) |
14 May 2015 | Appointment of a liquidator (1 page) |
13 March 2015 | Order of court to wind up (2 pages) |
13 March 2015 | Order of court to wind up (2 pages) |
21 November 2014 | Satisfaction of charge 074171540001 in full (4 pages) |
21 November 2014 | Satisfaction of charge 074171540001 in full (4 pages) |
6 September 2014 | Registration of charge 074171540001, created on 5 September 2014 (23 pages) |
6 September 2014 | Registration of charge 074171540001, created on 5 September 2014 (23 pages) |
6 September 2014 | Registration of charge 074171540001, created on 5 September 2014 (23 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Registered office address changed from 101B Albion Street Birmingham West Midlands B1 3AA on 20 November 2012 (1 page) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Director's details changed for Mr Richard Thomas Carwithen on 26 October 2012 (2 pages) |
20 November 2012 | Registered office address changed from 101B Albion Street Birmingham West Midlands B1 3AA on 20 November 2012 (1 page) |
20 November 2012 | Director's details changed for Mr Richard Thomas Carwithen on 26 October 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 July 2012 | Registered office address changed from Colman House 121 Livery Street Birmingham West Midlands B3 1RS on 24 July 2012 (2 pages) |
24 July 2012 | Registered office address changed from Colman House 121 Livery Street Birmingham West Midlands B3 1RS on 24 July 2012 (2 pages) |
23 July 2012 | Appointment of Mr Richard Thomas Carwithen as a director (3 pages) |
23 July 2012 | Appointment of Mr Richard Thomas Carwithen as a director (3 pages) |
15 March 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
15 March 2012 | Termination of appointment of Andrew Carwithen as a secretary (1 page) |
15 March 2012 | Termination of appointment of Andrew Carwithen as a secretary (1 page) |
15 March 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN United Kingdom on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN United Kingdom on 7 March 2012 (2 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Termination of appointment of Richard Carwithen as a director (1 page) |
22 November 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
22 November 2011 | Appointment of Mr Andrew John Carwithen as a secretary (2 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
22 November 2011 | Termination of appointment of Steven Westwood as a director (1 page) |
22 November 2011 | Appointment of Mr Andrew John Carwithen as a director (2 pages) |
22 November 2011 | Appointment of Mr Andrew John Carwithen as a director (2 pages) |
22 November 2011 | Appointment of Mr Andrew John Carwithen as a secretary (2 pages) |
22 November 2011 | Termination of appointment of Steven Westwood as a director (1 page) |
22 November 2011 | Termination of appointment of Richard Carwithen as a director (1 page) |
21 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
21 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
21 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|