Solihull
West Midlands
B91 2AT
Director Name | Mrs Kamaljit Hardava |
---|---|
Date of Birth | September 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Bull Street Birmingham West Midlands B4 6AB |
Director Name | Stephen Singh |
---|---|
Date of Birth | September 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rowlands Crescent Solihull West Midlands B91 2JF |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
26 at £1 | Stephen Singh 26.00% Ordinary |
---|---|
25 at £1 | Balbinder Hardava 25.00% Ordinary |
25 at £1 | Kamaljit Hardava 25.00% Ordinary |
24 at £1 | Gurpal Hardava 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£366 |
Cash | £71,849 |
Current Liabilities | £174,136 |
Latest Accounts | 31 March 2013 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 3 December 2016 (overdue) |
---|
31 July 2017 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 31 July 2017 (2 pages) |
---|---|
21 July 2017 | Appointment of a voluntary liquidator (5 pages) |
18 July 2017 | Restoration by order of the court (3 pages) |
12 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2014 | Registered office address changed from 85 Bull Street Birmingham West Midlands B4 6AB United Kingdom on 19 June 2014 (2 pages) |
18 June 2014 | Statement of affairs with form 4.19 (5 pages) |
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
18 June 2014 | Resolutions
|
21 February 2014 | Termination of appointment of Stephen Singh as a director (2 pages) |
13 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (3 pages) |
4 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2013 | Appointment of Stephen Singh as a director (3 pages) |
5 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (14 pages) |
11 October 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (14 pages) |
11 November 2011 | Director's details changed for Gurpal Hardava on 17 December 2010 (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
8 April 2011 | Previous accounting period shortened from 30 November 2011 to 28 February 2011 (3 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 November 2010 | Incorporation (49 pages) |