Olton
Solihull
West Midlands
B92 7DN
Secretary Name | Varsha Pancholi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 May 2010) |
Role | Company Director |
Correspondence Address | 8 Woodshires Road Olton Solihull West Midlands B92 7DN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £5,092 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2009 | Application for striking-off (1 page) |
25 April 2009 | Application for striking-off (1 page) |
14 January 2009 | Return made up to 17/11/08; full list of members (3 pages) |
14 January 2009 | Return made up to 17/11/08; full list of members (3 pages) |
14 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
5 August 2007 | Secretary resigned (1 page) |
5 August 2007 | Secretary resigned (1 page) |
23 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
3 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
3 March 2006 | New director appointed (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
17 November 2005 | Incorporation (9 pages) |
17 November 2005 | Incorporation (9 pages) |