Coventry
CV3 2UT
Secretary Name | Kanwalraj Singh Thethi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Little Cryfield Coventry CV4 7LB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
25 at £1 | Jag Rehal 25.00% Ordinary |
---|---|
25 at £1 | Mr Devinder Singh Rehal 25.00% Ordinary |
25 at £1 | Mr Lavinder Singh Rehal 25.00% Ordinary |
13 at £1 | Mrs Gurvinder Kaur Thethi 13.00% Ordinary |
12 at £1 | Mr Kanwalraj Singh Thethi 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,666 |
Cash | £1,242 |
Current Liabilities | £3,418 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 January 2002 | Delivered on: 2 February 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 105 walsgrave keep; WM229870. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|
5 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 October 2019 | Registered office address changed from 3 Newstead Way Coventry CV3 2UT to C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 7 October 2019 (2 pages) |
4 October 2019 | Appointment of a voluntary liquidator (4 pages) |
4 October 2019 | Declaration of solvency (5 pages) |
4 October 2019 | Resolutions
|
18 July 2019 | Satisfaction of charge 1 in full (4 pages) |
9 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 April 2019 | Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
23 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
31 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 April 2017 | Register inspection address has been changed to 5 Little Cryfield Coventry CV4 7LB (1 page) |
17 April 2017 | Register inspection address has been changed to 5 Little Cryfield Coventry CV4 7LB (1 page) |
17 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
17 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 May 2015 | Secretary's details changed for Kanwalraj Singh Thethi on 1 November 2014 (1 page) |
2 May 2015 | Secretary's details changed for Kanwalraj Singh Thethi on 1 November 2014 (1 page) |
2 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Secretary's details changed for Kanwalraj Singh Thethi on 1 November 2014 (1 page) |
2 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 18 April 2012 (14 pages) |
4 July 2012 | Annual return made up to 18 April 2012 (14 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
24 September 2008 | Return made up to 04/01/07; full list of members (6 pages) |
24 September 2008 | Return made up to 04/01/07; full list of members (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 October 2006 | Return made up to 04/01/06; full list of members (7 pages) |
9 October 2006 | Return made up to 04/01/06; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 April 2005 | Return made up to 04/01/05; full list of members (7 pages) |
5 April 2005 | Return made up to 04/01/05; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 January 2004 | Location of register of members (1 page) |
27 January 2004 | Location of register of members (1 page) |
27 January 2004 | Return made up to 04/01/04; no change of members (4 pages) |
27 January 2004 | Return made up to 04/01/04; no change of members (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
30 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
30 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
2 February 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Particulars of mortgage/charge (4 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
1 November 2001 | Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
24 October 2001 | Incorporation (9 pages) |
24 October 2001 | Incorporation (9 pages) |