Congerstone
Nuneaton
Warwickshire
CV13 6LZ
Director Name | Ambuj Kasliwal |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 28 August 2007) |
Role | Industrailist |
Correspondence Address | 2/10 Padam 4-B, G.Deshmukh Marg Mumbai 400026 India |
Director Name | Nitin Shambukumar Kasliwal |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 11 November 1999(9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 August 2007) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 6-C Dev Ashish Peddar Road Mumbai India Foreign |
Secretary Name | Mr Martin Brian Sandham Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 August 2007) |
Role | Coy Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Congerstone Nuneaton Warwickshire CV13 6LZ |
Director Name | David Wilford |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 6 Bilberry Close Clayton Bradford West Yorkshire BD14 6ND |
Secretary Name | Donna Wilford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 6 Bilberry Close Clayton Bradford West Yorkshire BD14 6ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sidhu & Co Chartered Certified Accountants 10 Eldon Place Bradford W Yorkshire BD1 3AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,019 |
Cash | £622 |
Current Liabilities | £2,863 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2007 | Application for striking-off (1 page) |
14 February 2006 | Return made up to 11/02/06; full list of members
|
8 December 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
16 March 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
26 July 2004 | Return made up to 11/02/04; full list of members (8 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
14 March 2003 | Return made up to 11/02/03; full list of members (8 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
13 March 2002 | Return made up to 11/02/02; full list of members (7 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
14 May 2001 | £ nc 89998/90002 31/03/00 (1 page) |
14 May 2001 | Resolutions
|
3 May 2001 | Registered office changed on 03/05/01 from: 1ST floor mount street mills, mount street bradford west yorkshire BD3 9RJ (1 page) |
30 April 2001 | Ad 31/03/00--------- £ si 90000@1 (2 pages) |
23 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 December 2000 | £ nc 1000/89998 31/03/00 (1 page) |
18 December 2000 | Resolutions
|
28 February 2000 | Return made up to 11/02/00; full list of members
|
10 February 2000 | Registered office changed on 10/02/00 from: parkgate house park gate bradford west yorkshire BD1 5BS (1 page) |
15 December 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
4 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
4 March 1999 | Company name changed S. kumars (uk) LIMITED\certificate issued on 05/03/99 (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
24 February 1999 | Memorandum and Articles of Association (11 pages) |
22 February 1999 | Company name changed alphabond LIMITED\certificate issued on 23/02/99 (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |