Greasbrough
Rotherham
South Yorkshire
S61 4NX
Director Name | Baldish Kaur |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 230 Highfield Road Hall Green Birmingham West Midlands B28 0DW |
Director Name | Rajinder Dosanjh |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 January 2008) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pickard Crescent Richmond Sheffield South Yorkshire S13 8EY |
Director Name | Sabba Javid |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(6 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2009) |
Role | Business Manager |
Correspondence Address | 38 St Johns Road Rotherham South Yorkshire S65 1LX |
Secretary Name | Rajinder Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pickard Crescent Richmond Sheffield South Yorkshire S13 8EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Jag Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 124 Livery Street Birmingham West Midlands B3 1RS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Marshall Groves Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2009) |
Correspondence Address | Edmund House 233 Edmund Road Sheffield South Yorkshire S2 4EL |
Registered Address | 19 Merchants Crescent Wharf Street Victoria Quays Sheffield South Yorkshire S2 5SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £175 |
Cash | £9 |
Current Liabilities | £29,909 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Return made up to 14/12/08; full list of members (8 pages) |
1 April 2009 | Return made up to 14/12/08; full list of members (8 pages) |
31 March 2009 | Director appointed daniel edward o'neill (2 pages) |
31 March 2009 | Appointment terminated director sabba javid (1 page) |
31 March 2009 | Appointment Terminated Director sabba javid (1 page) |
31 March 2009 | Director appointed daniel edward o'neill (2 pages) |
26 March 2009 | Director's Change of Particulars / sabba javid / 16/03/2009 / HouseName/Number was: , now: 38; Street was: 38 st johns road, now: st johns road (1 page) |
26 March 2009 | Director's change of particulars / sabba javid / 16/03/2009 (1 page) |
10 March 2009 | Appointment Terminated Secretary marshall groves LIMITED (1 page) |
10 March 2009 | Appointment terminated secretary marshall groves LIMITED (1 page) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
9 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 100 mansfield road sheffield yorkshire S12 2AP (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 100 mansfield road sheffield yorkshire S12 2AP (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Incorporation (16 pages) |
19 September 2006 | Incorporation (16 pages) |