Kings Heath
Birmingham
B14 6BX
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Closed |
Appointed | 16 May 2003(3 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Ghada Temi Metseagharun |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 September 2011) |
Role | Company Director |
Correspondence Address | 124 Brandwood Road Kings Heath Birmingham B14 6BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | McKenzie Knight & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,579 |
Cash | £2 |
Current Liabilities | £47,630 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
19 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
27 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
8 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 August 2006 | Return made up to 13/05/06; full list of members (3 pages) |
16 August 2006 | Return made up to 13/05/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
16 November 2004 | Ad 01/07/03-01/07/03 £ si [email protected]=4 (2 pages) |
16 November 2004 | Ad 01/07/03-01/07/03 £ si [email protected]=4 (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 May 2004 | Return made up to 13/05/04; full list of members (2 pages) |
24 May 2004 | Return made up to 13/05/04; full list of members (2 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New secretary appointed (1 page) |
19 May 2003 | New secretary appointed (1 page) |
19 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Incorporation (30 pages) |
13 May 2003 | Incorporation (30 pages) |