Hall Green
Birmingham
B28 9EQ
Director Name | Iqbal Mansuri |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Ingestre Road Hall Green Birmingham West Midlands B28 9EQ |
Secretary Name | Abida Mansuri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 61 Ingestre Road Hall Green Birmingham B28 9EQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | York House 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Mr I. Mansuri 50.00% Ordinary |
---|---|
500 at £1 | Mrs Abida Mansuri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,334 |
Cash | £281 |
Current Liabilities | £73,282 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 June 2015 | Liquidators' statement of receipts and payments to 11 May 2015 (9 pages) |
23 June 2015 | Liquidators statement of receipts and payments to 11 May 2015 (9 pages) |
21 May 2014 | Registered office address changed from Unit 8 Walford Walk Kingfisher Shopping Centre Redditch Worcestershire B97 4HJ on 21 May 2014 (2 pages) |
20 May 2014 | Statement of affairs with form 4.19 (6 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
21 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Registered office address changed from Unit 5 Old Square Shopping Centre Walsall WS1 1PY on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Unit 5 Old Square Shopping Centre Walsall WS1 1PY on 9 November 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Company name changed gino cartio LIMITED\certificate issued on 15/10/10
|
4 October 2010 | Change of name notice (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Iqbal Mansuri on 13 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Abida Mansuri on 13 December 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
2 February 2006 | Return made up to 23/10/05; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
19 September 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
2 August 2005 | Return made up to 23/10/04; full list of members (7 pages) |
17 February 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
20 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
20 December 2002 | Return made up to 23/10/02; full list of members
|
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
23 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Ad 23/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 October 2000 | Director resigned (1 page) |
23 October 2000 | Incorporation (9 pages) |