Solihull
West Midlands
B90 4YJ
Director Name | Parmjit Singh Dhaliwal |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1997(2 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Restauranteur |
Correspondence Address | 4 Buckbury Croft Solihull West Midlands B90 4YJ |
Secretary Name | Lynda Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Rowdale Road Birmingham West Midlands B42 2DG |
Director Name | Kalbinder Dhaliwal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 November 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 1997) |
Role | Restauranteur |
Correspondence Address | Beehive Cottage Lavender Hall Lane Berkswell Warwickshire CV7 7BL |
Director Name | Kalbinder Dhaliwal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 August 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 15 August 1997) |
Role | Restauranteur |
Correspondence Address | Dix Cottage The Green Kingham Chipping Norton Oxfordshire OX7 6YA |
Director Name | Mr Frederik Louis Tsun Meng Hsu |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkswell House Berkswell Warwickshire CV7 7BW |
Secretary Name | Mr Frederik Louis Tsun Meng Hsu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkswell House Berkswell Warwickshire CV7 7BW |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Registered Address | Garrick Read Insolvency 3rd Floor Norwich House Savile Street Hull North Humberside HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£698,522 |
Current Liabilities | £814,993 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 February 2004 | Dissolved (1 page) |
---|---|
13 November 2003 | Return of final meeting of creditors (1 page) |
5 April 2002 | Company name changed shimla pinks (solihull) LIMITED\certificate issued on 05/04/02 (2 pages) |
7 December 2001 | Appointment of a liquidator (1 page) |
30 November 2001 | Appointment of a liquidator (1 page) |
29 November 2001 | Notice of discharge of Administration Order (4 pages) |
29 November 2001 | Order of court to wind up (2 pages) |
22 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
9 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
28 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: concepts and cuisine LIMITED 113 tennant street birmingham west midlands B15 1EY (1 page) |
25 July 2000 | Notice of result of meeting of creditors (6 pages) |
5 July 2000 | Statement of administrator's proposal (13 pages) |
25 May 2000 | Administration Order (3 pages) |
15 May 2000 | Notice of Administration Order (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 113 tennant street birmingham west midlands B15 1EY (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: clement keys nettleton house calthorpe road edgbaston birmingham B15 1RL (1 page) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
5 August 1999 | Secretary resigned;director resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Return made up to 30/09/98; no change of members (6 pages) |
7 April 1999 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
24 June 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Return made up to 30/09/96; full list of members (6 pages) |
5 February 1998 | Return made up to 30/09/97; full list of members
|
20 January 1998 | Full accounts made up to 30 September 1996 (4 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (4 pages) |
22 October 1997 | New secretary appointed;new director appointed (3 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
16 October 1997 | Company name changed sloane ranger (NO1) LIMITED\certificate issued on 17/10/97 (2 pages) |
4 September 1997 | Company name changed shimla pinks (solihull) LIMITED\certificate issued on 05/09/97 (2 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Return made up to 30/09/95; full list of members
|
20 September 1996 | Registered office changed on 20/09/96 from: 44-44A station road solihull (1 page) |
20 September 1996 | Full accounts made up to 30 September 1995 (4 pages) |
10 May 1995 | Particulars of mortgage/charge (4 pages) |