Birmingham
West Midlands
B13 9TL
Secretary Name | Gee Mahli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 March 2014) |
Role | Company Director |
Correspondence Address | 37 Stanley Avenue Birmingham B32 2HA |
Secretary Name | Karen Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Elmfield Crescent Moseley West Midlands B13 9TL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(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 | 06 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Grant Thornton 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2014 | Final Gazette dissolved following liquidation (1 page) |
30 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2013 | Notice of final account prior to dissolution (1 page) |
30 December 2013 | Return of final meeting of creditors (1 page) |
30 December 2013 | Notice of final account prior to dissolution (1 page) |
15 May 2013 | INSOLVENCY:liquidator's progress report (7 pages) |
15 May 2013 | Insolvency:liquidator's progress report (7 pages) |
21 March 2012 | Registered office address changed from 37 Stanley Avenue Harborne Birmingham West Midlands B32 2HA on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from 37 Stanley Avenue Harborne Birmingham West Midlands B32 2HA on 21 March 2012 (2 pages) |
20 March 2012 | Appointment of a liquidator (1 page) |
20 March 2012 | Appointment of a liquidator (1 page) |
20 October 2011 | Order of court to wind up (2 pages) |
20 October 2011 | Order of court to wind up (2 pages) |
5 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 October 2010 | Compulsory strike-off action has been suspended (1 page) |
19 October 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 October 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 43 temple row birmingham west midlands B2 5LS (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 43 temple row birmingham west midlands B2 5LS (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 111 hagley road birmingham west midlands B16 8LB (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 111 hagley road birmingham west midlands B16 8LB (1 page) |
9 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
12 June 2006 | Return made up to 06/03/06; full list of members (6 pages) |
12 June 2006 | Return made up to 06/03/06; full list of members (6 pages) |
22 January 2006 | Registered office changed on 22/01/06 from: 10 balaclava road, kings heath birmingham west midlands B14 7SG (1 page) |
22 January 2006 | Registered office changed on 22/01/06 from: 10 balaclava road, kings heath birmingham west midlands B14 7SG (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 10 10 balaclava road, kings heath, birmingham west midlands B14 7SG (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 10 10 balaclava road, kings heath, birmingham west midlands B14 7SG (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: NO3 brindley place birmingham B1 2HL (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: NO3 brindley place birmingham B1 2HL (1 page) |
8 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
8 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
21 July 2004 | Return made up to 06/03/04; full list of members (6 pages) |
21 July 2004 | Return made up to 06/03/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
19 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
12 November 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 December 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
11 December 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
21 June 2001 | Return made up to 06/03/01; full list of members (6 pages) |
21 June 2001 | Return made up to 06/03/01; full list of members
|
19 June 2001 | Registered office changed on 19/06/01 from: 21 elmfield crescent birmingham west midlands B13 9TL (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 21 elmfield crescent birmingham west midlands B13 9TL (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Incorporation (12 pages) |
6 March 2000 | Incorporation (12 pages) |