Sutton Coldfield
West Midlands
B73 5HU
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Maria Zachariou 51.00% Ordinary |
---|---|
49 at £1 | Loukas Zachariou 49.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 October 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 9 August 2013 (11 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 9 August 2013 (11 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (11 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (11 pages) |
21 August 2012 | Registered office address changed from 573 Chester Road Sutton Coldfield West Midlands B73 5HU United Kingdom on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from 573 Chester Road Sutton Coldfield West Midlands B73 5HU United Kingdom on 21 August 2012 (2 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Statement of affairs with form 4.19 (6 pages) |
20 August 2012 | Appointment of a voluntary liquidator (2 pages) |
20 August 2012 | Appointment of a voluntary liquidator (2 pages) |
20 August 2012 | Statement of affairs with form 4.19 (6 pages) |
20 August 2012 | Resolutions
|
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
20 July 2011 | Appointment of Maria Zachariou as a director (3 pages) |
20 July 2011 | Appointment of Maria Zachariou as a director (3 pages) |
20 July 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages) |
20 July 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages) |
21 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
21 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
17 March 2011 | Incorporation
|
17 March 2011 | Incorporation
|
17 March 2011 | Incorporation
|