Birmingham
West Midlands
B20 1BX
Director Name | Mr Tazarat Hussain Khaliq |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 44 Harborne Road Edgbaston Birmingham B15 3HE |
Director Name | Tazarat Khaliq |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Optometrist |
Correspondence Address | 97 Hamstead Hill Birmingham West Midlands B20 1BX |
Director Name | Gregory Francis Warren |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Whitworth Drive Radcliffe On Trent Nottingham Nottinghamshire NG12 2DE |
Secretary Name | Gregory Francis Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Whitworth Drive Radcliffe On Trent Nottingham Nottinghamshire NG12 2DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£10,136 |
Cash | £171 |
Current Liabilities | £44,876 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 March 2005 | Dissolved (1 page) |
---|---|
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2004 | Sec/state release of liquidator (1 page) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Statement of affairs (5 pages) |
18 August 2003 | Appointment of a voluntary liquidator (1 page) |
18 August 2003 | Resolutions
|
5 August 2003 | Registered office changed on 05/08/03 from: hacker young 168 church road hove east sussex BN3 2DL (1 page) |
11 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: unit g 80 rolfe street smethwick birmingham west midlands B66 2AR (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: rus & company 1190A-1192 stratford road hall green birmingham west midlands B28 8AB (1 page) |
3 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2002 | Withdrawal of application for striking off (1 page) |
14 November 2002 | New director appointed (2 pages) |
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2002 | Application for striking-off (1 page) |
24 September 2002 | Director resigned (1 page) |
6 June 2002 | Accounts made up to 31 July 2001 (5 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
10 May 2001 | Accounts made up to 31 July 2000 (3 pages) |
26 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 1190-1192 stratford road hall green birmingham west midlands B28 8AB (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Ad 08/07/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
8 July 1999 | Incorporation (12 pages) |