Birmingham
B1 1RG
Secretary Name | Mr Manfred Schwaiger-Shah |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 27 March 2009(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 21 March 2023) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 110 Royal Arch Apartment Wharfside Street Birmingham B1 1RG |
Director Name | Jaya Schwaiger |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 110 Royal Arch Wharfside Street Birmingham B1 1RG |
Secretary Name | Jaya Schwaiger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 March 2009) |
Role | Secretary |
Correspondence Address | 110 Royal Arch Wharfside Street Birmingham B1 1RG |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.labelsselfadheesiveltd.com/ |
---|---|
Telephone | 0121 3598183 |
Telephone region | Birmingham |
Registered Address | C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
890 at £1 | Mr Manfred Schwaiger-shah 89.00% Ordinary |
---|---|
110 at £1 | Zoe Shah 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £473 |
Cash | £6,776 |
Current Liabilities | £67,995 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 January 2022 | Liquidators' statement of receipts and payments to 16 November 2021 (13 pages) |
12 January 2021 | Liquidators' statement of receipts and payments to 16 November 2020 (12 pages) |
20 January 2020 | Liquidators' statement of receipts and payments to 16 November 2019 (11 pages) |
25 January 2019 | Liquidators' statement of receipts and payments to 16 November 2018 (14 pages) |
6 December 2017 | Registered office address changed from 2 Lord Street Birmingham B7 4DS to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 2 Lord Street Birmingham B7 4DS to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 6 December 2017 (1 page) |
1 December 2017 | Appointment of a voluntary liquidator (1 page) |
1 December 2017 | Statement of affairs (8 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Resolutions
|
1 December 2017 | Statement of affairs (8 pages) |
1 December 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
9 February 2017 | Secretary's details changed for Mr Manfred Schwaiger Shah on 9 February 2017 (1 page) |
9 February 2017 | Director's details changed for Mr Manfred Schwaiger Shah on 9 February 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Mr Manfred Schwaiger Shah on 9 February 2017 (1 page) |
9 February 2017 | Director's details changed for Mr Manfred Schwaiger Shah on 9 February 2017 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 March 2010 | Director's details changed for Mr Manfred Schwaiger Shah on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr Manfred Schwaiger Shah on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Return made up to 10/03/09; full list of members; amend (7 pages) |
15 September 2009 | Return made up to 10/03/09; full list of members; amend (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
30 March 2009 | Secretary appointed mr manfred schwaiger shah (1 page) |
30 March 2009 | Appointment terminated director jaya schwaiger (1 page) |
30 March 2009 | Director appointed mr manfred schwaiger shah (1 page) |
30 March 2009 | Secretary appointed mr manfred schwaiger shah (1 page) |
30 March 2009 | Appointment terminated secretary jaya schwaiger (1 page) |
30 March 2009 | Appointment terminated director jaya schwaiger (1 page) |
30 March 2009 | Director appointed mr manfred schwaiger shah (1 page) |
30 March 2009 | Appointment terminated secretary jaya schwaiger (1 page) |
16 January 2009 | Memorandum and Articles of Association (2 pages) |
16 January 2009 | Memorandum and Articles of Association (2 pages) |
14 January 2009 | Company name changed pro consulting LTD\certificate issued on 14/01/09 (2 pages) |
14 January 2009 | Company name changed pro consulting LTD\certificate issued on 14/01/09 (2 pages) |
5 January 2009 | Secretary appointed jaya schwaiger (1 page) |
5 January 2009 | Director appointed jaya schwaiger (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
5 January 2009 | Secretary appointed jaya schwaiger (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
5 January 2009 | Director appointed jaya schwaiger (1 page) |
2 January 2009 | Appointment terminated director nominee director LTD (1 page) |
2 January 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
2 January 2009 | Ad 02/01/09\gbp si 889@1=889\gbp ic 1/890\ (2 pages) |
2 January 2009 | Appointment terminated secretary nominee secretary LTD (1 page) |
2 January 2009 | Ad 02/01/09\gbp si 889@1=889\gbp ic 1/890\ (2 pages) |
2 January 2009 | Appointment terminated director nominee director LTD (1 page) |
10 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
19 January 2005 | Incorporation (8 pages) |
19 January 2005 | Incorporation (8 pages) |