Nuneaton
Warwickshire
CV10 6TS
Secretary Name | Parvinder Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1998(6 days after company formation) |
Appointment Duration | 15 years (closed 25 April 2013) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 1 Gleneagle Close Nuneaton Warwickshire CV10 6TS |
Director Name | Parvinder Singh |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(6 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 July 2010) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 1 Gleneagle Close Nuneaton Warwickshire CV10 6TS |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at 1 | Harvinder Singh 50.00% Ordinary |
---|---|
1 at 1 | Parvinder Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£177,280 |
Cash | £11,206 |
Current Liabilities | £339,996 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2013 | Final Gazette dissolved following liquidation (1 page) |
25 April 2013 | Final Gazette dissolved following liquidation (1 page) |
25 January 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 January 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (14 pages) |
2 February 2012 | Liquidators statement of receipts and payments to 21 December 2011 (14 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (14 pages) |
16 January 2012 | Court order insolvency:- replacement of liquidator (13 pages) |
16 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 January 2012 | Court order insolvency:- replacement of liquidator (13 pages) |
16 January 2012 | Appointment of a voluntary liquidator (1 page) |
16 January 2012 | Appointment of a voluntary liquidator (1 page) |
27 October 2011 | Liquidators statement of receipts and payments to 18 August 2011 (12 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 18 August 2011 (12 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 18 August 2011 (12 pages) |
27 August 2010 | Statement of affairs with form 4.19 (7 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Appointment of a voluntary liquidator (1 page) |
27 August 2010 | Appointment of a voluntary liquidator (1 page) |
27 August 2010 | Statement of affairs with form 4.19 (7 pages) |
27 August 2010 | Resolutions
|
16 August 2010 | Termination of appointment of Parvinder Singh as a director (2 pages) |
16 August 2010 | Termination of appointment of Parvinder Singh as a director (2 pages) |
3 August 2010 | Registered office address changed from Unit 6 Solend Farm Industrial Estate Astley Lane Bedworth Nuneaton,CV12 0NE on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Unit 6 Solend Farm Industrial Estate Astley Lane Bedworth Nuneaton,CV12 0NE on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from Unit 6 Solend Farm Industrial Estate Astley Lane Bedworth Nuneaton,CV12 0NE on 3 August 2010 (2 pages) |
9 June 2010 | Director's details changed for Harvinder Singh on 8 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for Parvinder Singh on 8 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Harvinder Singh on 8 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Parvinder Singh on 8 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for Parvinder Singh on 8 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Harvinder Singh on 8 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
2 June 2009 | Director's change of particulars / harvinder singh / 01/04/2009 (1 page) |
2 June 2009 | Director's Change of Particulars / harvinder singh / 01/04/2009 / HouseName/Number was: , now: 1; Street was: 7 tintern way, now: gleneagle close; Post Town was: bedworth, now: nuneaton; Post Code was: CV12 9SS, now: CV10 6TS (1 page) |
2 June 2009 | Director and Secretary's Change of Particulars / parvinder singh / 01/04/2009 / HouseName/Number was: , now: 1; Street was: 7 tintern way, now: gleneagle close; Post Town was: bedworth, now: nuneaton; Post Code was: CV12 9SS, now: CV106TS (1 page) |
2 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
2 June 2009 | Director and secretary's change of particulars / parvinder singh / 01/04/2009 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 June 2008 | Return made up to 08/04/08; full list of members (4 pages) |
15 June 2008 | Return made up to 08/04/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 August 2007 | Return made up to 08/04/07; full list of members (2 pages) |
9 August 2007 | Return made up to 08/04/07; full list of members (2 pages) |
14 June 2007 | Amended accounts made up to 30 April 2006 (5 pages) |
14 June 2007 | Amended accounts made up to 30 April 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 May 2005 | Return made up to 08/04/05; full list of members (3 pages) |
27 May 2005 | Return made up to 08/04/05; full list of members (3 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
30 March 2004 | Return made up to 08/04/03; full list of members (7 pages) |
30 March 2004 | Return made up to 08/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 August 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 August 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 June 2000 | Return made up to 08/04/00; full list of members (6 pages) |
9 June 2000 | Return made up to 08/04/00; full list of members (6 pages) |
30 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
30 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
8 April 1998 | Incorporation (12 pages) |