Sutton Coldfield
Birmingham
B72 1XG
Director Name | Dr Pullical Narayanan Ravindranath |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 19 March 2002(2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 August 2008) |
Role | Psychiatrist |
Correspondence Address | 7 Cattockhurst Drive Sutton Coldfield Birmingham B72 1XG |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Closed |
Appointed | 19 March 2002(2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O McKenzie Knight & Partners Ltd 597 Stretford Road Old Trafford Manchester M16 9BX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £945 |
Cash | £973 |
Current Liabilities | £377 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2008 | Application for striking-off (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 05/03/05; full list of members (3 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (3 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 April 2003 | £ nc 100/200 24/03/03 (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
16 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 March 2002 | Incorporation (9 pages) |