London
WC1H 9LG
Director Name | Mr Baljit Singh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Horsebrook Lane Brewood Staffordshire ST19 9EF |
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 |
Year | 2013 |
---|---|
Net Worth | £147,527 |
Cash | £4,621 |
Current Liabilities | £145,198 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 June 2017 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages) |
---|---|
31 May 2017 | Appointment of a voluntary liquidator (5 pages) |
26 May 2017 | Court order insolvency:court order replacement of liquidator (3 pages) |
23 May 2017 | Restoration by order of the court (2 pages) |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 19 January 2015 (9 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 19 January 2015 (9 pages) |
29 January 2014 | Registered office address changed from Unit 4 Marston Road Central Trading Estate Marston Road Wolverhampton WV2 4LX on 29 January 2014 (2 pages) |
23 January 2014 | Appointment of a voluntary liquidator (1 page) |
23 January 2014 | Resolutions
|
23 January 2014 | Statement of affairs with form 4.19 (8 pages) |
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 December 2013 | Appointment of Mr Mandip Johal as a director (2 pages) |
22 November 2013 | Termination of appointment of Baljit Singh as a director (1 page) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
12 September 2013 | Registered office address changed from 352 Bearwood Road Bearwood Birmingham B66 4ET United Kingdom on 12 September 2013 (1 page) |
18 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
11 February 2011 | Incorporation
|