Edgbaston
Birmingham
B15 2JT
Director Name | Shakti Kumar Khosla |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | Tara Ash Hill Compton Wolverhampton West Midlands WV3 9DR |
Director Name | Tej Kumar Khosla |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashley Mill Lane North Hale Altrincham Cheshire WA14 3NQ |
Secretary Name | Tej Kumar Khosla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ashley Mill Lane North Hale Altrincham Cheshire WA14 3NQ |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £8,808,678 |
Gross Profit | £1,506,031 |
Net Worth | £1,317,232 |
Current Liabilities | £3,567,739 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2008 | Notice of move from Administration to Dissolution (17 pages) |
14 March 2008 | Administrator's progress report to 8 September 2008 (17 pages) |
15 September 2007 | Administrator's progress report (16 pages) |
8 September 2007 | Notice of extension of period of Administration (3 pages) |
5 March 2007 | Result of meeting of creditors (5 pages) |
5 March 2007 | Notice of extension of period of Administration (2 pages) |
26 February 2007 | Administrator's progress report (12 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 201 deansgate manchester lancashire M60 2AT (1 page) |
13 October 2006 | Administrator's progress report (6 pages) |
24 May 2006 | Statement of administrator's proposal (36 pages) |
24 May 2006 | Result of meeting of creditors (3 pages) |
23 March 2006 | Statement of affairs (12 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 1 howard street constitution hill birmingham B19 3HW (1 page) |
14 March 2006 | Appointment of an administrator (1 page) |
3 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
5 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
17 November 2004 | Full accounts made up to 30 June 2003 (16 pages) |
4 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
17 November 2003 | Full accounts made up to 30 June 2002 (19 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
21 August 2002 | Full accounts made up to 30 June 2001 (19 pages) |
28 January 2002 | Return made up to 31/01/02; full list of members (8 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (17 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Return made up to 31/01/00; full list of members (8 pages) |
22 February 2000 | Full accounts made up to 30 June 1999 (17 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Full accounts made up to 31 August 1998 (18 pages) |
24 April 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
9 February 1999 | Return made up to 31/01/99; no change of members
|
15 January 1999 | Registered office changed on 15/01/99 from: 240 broad street birmingham B1 2HG (1 page) |
2 March 1998 | Full accounts made up to 31 August 1997 (18 pages) |
9 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Full accounts made up to 31 August 1996 (18 pages) |
10 February 1997 | Return made up to 31/01/97; no change of members
|
7 May 1996 | Full accounts made up to 31 August 1995 (18 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1995 | Full accounts made up to 31 August 1994 (18 pages) |
24 March 1995 | Particulars of mortgage/charge (12 pages) |
29 April 1994 | Full accounts made up to 31 August 1993 (18 pages) |
25 May 1993 | Full group accounts made up to 31 August 1992 (19 pages) |
4 February 1992 | Full group accounts made up to 31 August 1991 (21 pages) |
3 March 1991 | Full accounts made up to 31 August 1990 (17 pages) |
19 September 1990 | Accounts for a medium company made up to 31 August 1988 (18 pages) |
18 October 1989 | Return made up to 11/05/89; full list of members (4 pages) |
8 March 1989 | Wd 27/02/89 ad 27/02/89--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages) |