Rossington
Doncaster
South Yorkshire
DN11 0FY
Director Name | Sharanbir Stephen Brijnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Operations Director |
Correspondence Address | 15 Pembridge Villas London W11 3EW |
Secretary Name | Miss Joanne Outram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Shooters Hill Drive Rossington Doncaster South Yorkshire DN11 0FY |
Secretary Name | Clare Miriam Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2009) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 49 Bradgate Road Rotherham S61 1LF |
Registered Address | Robson House 4 Regent Terrace South Parade Doncaster South Yorkshire DN1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £112,591 |
Cash | £126 |
Current Liabilities | £26,936 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2010 | Final Gazette dissolved following liquidation (1 page) |
28 July 2010 | Completion of winding up (1 page) |
28 July 2010 | Completion of winding up (1 page) |
30 November 2009 | Order of court to wind up (2 pages) |
30 November 2009 | Order of court to wind up (2 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Appointment Terminated Secretary clare spicer (1 page) |
16 July 2009 | Appointment terminated secretary clare spicer (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
27 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
10 December 2008 | Appointment Terminated Director sharabir brijnath (1 page) |
10 December 2008 | Appointment terminated director sharabir brijnath (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: south parade house 4 south parade doncaster DN1 2DY (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: south parade house 4 south parade doncaster DN1 2DY (1 page) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Ad 17/07/07-17/07/07 £ si 112498@1=112498 £ ic 2/112500 (2 pages) |
18 July 2007 | Ad 17/07/07-17/07/07 £ si 112498@1=112498 £ ic 2/112500 (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | New secretary appointed (1 page) |
18 July 2006 | Incorporation (9 pages) |
18 July 2006 | Incorporation (9 pages) |