Oldbury
West Midlands
B69 4AG
Secretary Name | Lakbir Singh Dhillon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 21 December 2011) |
Role | Company Director |
Correspondence Address | 183 McKean Road Oldbury West Midlands B69 4AG |
Director Name | Lakbir Singh Dhillon |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | 183 McKean Road Oldbury West Midlands B69 4AG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O Bwc Business Olutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at 1 | B S Dhillon 50.00% Ordinary |
---|---|
1 at 1 | L S Dhillon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,860 |
Cash | £21,888 |
Current Liabilities | £40,339 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2011 | Final Gazette dissolved following liquidation (1 page) |
21 September 2011 | Liquidators statement of receipts and payments to 12 September 2011 (14 pages) |
21 September 2011 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 September 2011 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (14 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 12 September 2011 (14 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 1 June 2011 (13 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 1 June 2011 (13 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (13 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (13 pages) |
16 June 2010 | Registered office address changed from Unit 6 Norfolk House 80 Smallbrook Queensway Birmingham West Midlands B5 4LJ on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from Unit 6 Norfolk House 80 Smallbrook Queensway Birmingham West Midlands B5 4LJ on 16 June 2010 (1 page) |
11 June 2010 | Statement of affairs with form 4.19 (6 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Statement of affairs with form 4.19 (6 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Appointment of a voluntary liquidator (1 page) |
11 June 2010 | Appointment of a voluntary liquidator (1 page) |
1 June 2010 | Termination of appointment of Lakbir Dhillon as a director (1 page) |
1 June 2010 | Termination of appointment of Lakbir Dhillon as a director (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 February 2007 | Accounting reference date shortened from 31/05/06 to 31/05/05 (1 page) |
12 February 2007 | Accounting reference date shortened from 31/05/06 to 31/05/05 (1 page) |
17 October 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
17 October 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
4 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | Ad 13/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Ad 13/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 2 wheeleys road, edgbaston birmingham west midlands B15 2LD (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 2 wheeleys road, edgbaston birmingham west midlands B15 2LD (1 page) |
1 June 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Incorporation (9 pages) |
12 April 2005 | Incorporation (9 pages) |