Solihull
West Midlands
B90 4YJ
Secretary Name | Lynda Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Rowdale Road Birmingham West Midlands B42 2DG |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | Kalbinder Dhaliwal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Restauranteur |
Correspondence Address | Dix Cottage The Green Kingham Chipping Norton Oxfordshire OX7 6YA |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Registered Address | Carrick 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 | -£326,431 |
Cash | £200 |
Current Liabilities | £940,605 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 July 2004 | Dissolved (1 page) |
---|---|
2 April 2004 | Return of final meeting of creditors (1 page) |
5 April 2002 | Company name changed shimla pinks (oxford) LIMITED\certificate issued on 05/04/02 (2 pages) |
7 January 2002 | Notice of discharge of Administration Order (4 pages) |
7 December 2001 | Appointment of a liquidator (1 page) |
27 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
27 November 2001 | Order of court to wind up (4 pages) |
27 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
10 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
28 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 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 limted 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) |
11 May 2000 | Notice of Administration Order (1 page) |
11 May 2000 | Administration Order (3 pages) |
11 April 2000 | Director resigned (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: verulam gardens 70 grays inn road, london WC1X 8NF (1 page) |
7 December 1999 | New director appointed (3 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (3 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 August 1999 | New secretary appointed (2 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
9 June 1998 | Incorporation (21 pages) |