Oldbury
B68 0PW
Director Name | Mr Martin Alan Hickman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentleys Farm House Bentleys Lane Maxstoke Birmingham B46 2QS |
Director Name | Mr Adam Ben Docherty |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Farm Alcester Road Wythall Birmingham B47 6AJ |
Director Name | Mr Dean Paul Gaye |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Farm Alcester Road Wythall Birmingham B47 6AJ |
Registered Address | C/O D M Patel Baltic House 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 |
1 at £1 | Elaine Hickman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,906 |
Cash | £44,104 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 November 2017 | Appointment of Mrs Madeline Weston as a director on 1 August 2017 (2 pages) |
---|---|
19 September 2017 | Termination of appointment of Adam Ben Docherty as a director on 15 May 2017 (1 page) |
31 August 2017 | Termination of appointment of Martin Alan Hickman as a director on 24 August 2017 (1 page) |
8 May 2017 | Appointment of Mr Adam Ben Docherty as a director on 8 May 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 February 2017 | Registered office address changed from Unit 6 41 Enfield Industrial Estate Enfield Industrial Estate Redditch Worcestershire B97 6DE England to Heath Farm Alcester Road Wythall Birmingham B47 6AJ on 9 February 2017 (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Termination of appointment of Adam Ben Docherty as a director on 20 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Adam Ben Docherty as a director on 20 October 2016 (2 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Registered office address changed from Bentleys Farm House Bentleys Lane Maxstoke Birmingham B46 2QS to Unit 6 41 Enfield Industrial Estate Enfield Industrial Estate Redditch Worcestershire B97 6DE on 11 February 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|