Aldridge
Walsall
West Midlands
WS9 0TQ
Secretary Name | Mr Surinder Singh Bassi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beacon Rise Aldridge Walsall West Midlands WS9 0TQ |
Director Name | Mr Surinder Singh Bassi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beacon Rise Aldridge Walsall West Midlands WS9 0TQ |
Director Name | Mr Surjit Singh Bassi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 4 Beacon Rise Walsall WS9 0TQ |
Secretary Name | Mr Surjit Singh Bassi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beacon Rise Walsall WS9 0TQ |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Amandeep Singh Bassi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184 |
Cash | £996 |
Current Liabilities | £170,561 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2014 | Liquidators' statement of receipts and payments to 7 August 2014 (11 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 7 August 2014 (11 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 7 August 2014 (11 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 7 August 2014 (11 pages) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 July 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (11 pages) |
8 July 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (11 pages) |
8 July 2014 | Liquidators statement of receipts and payments to 24 May 2014 (11 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 24 May 2013 (12 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (12 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (12 pages) |
8 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 June 2012 | Resolutions
|
1 June 2012 | Statement of affairs with form 4.19 (6 pages) |
1 June 2012 | Statement of affairs with form 4.19 (6 pages) |
1 June 2012 | Appointment of a voluntary liquidator (1 page) |
1 June 2012 | Appointment of a voluntary liquidator (1 page) |
3 May 2012 | Registered office address changed from 217-219 High Street West Bromwich B70 7QZ England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 217-219 High Street West Bromwich B70 7QZ England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 217-219 High Street West Bromwich B70 7QZ England on 3 May 2012 (1 page) |
6 January 2012 | Registered office address changed from 217 Princess Parade, High Street West Bromwich West Midlands B70 7QZ England on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 217 Princess Parade, High Street West Bromwich West Midlands B70 7QZ England on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 217 Princess Parade, High Street West Bromwich West Midlands B70 7QZ England on 6 January 2012 (1 page) |
16 December 2011 | Registered office address changed from 217-219 High Street Princess Parade West Bromwich West Midlands B70 7QZ United Kingdom on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from 217-219 High Street Princess Parade West Bromwich West Midlands B70 7QZ United Kingdom on 16 December 2011 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 June 2011 | Registered office address changed from 4 Beacon Rise Aldridge Walsall West Midlands WS9 0TQ on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 4 Beacon Rise Aldridge Walsall West Midlands WS9 0TQ on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 4 Beacon Rise Aldridge Walsall West Midlands WS9 0TQ on 8 June 2011 (1 page) |
3 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Secretary appointed surinder singh bassi (1 page) |
7 September 2009 | Appointment terminated director surinder bassi (1 page) |
7 September 2009 | Appointment terminated director surinder bassi (1 page) |
7 September 2009 | Appointment terminated director and secretary surjit bassi (1 page) |
7 September 2009 | Appointment terminated director and secretary surjit bassi (1 page) |
7 September 2009 | Secretary appointed surinder singh bassi (1 page) |
10 June 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
2 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
25 November 2008 | Return made up to 07/02/08; full list of members (4 pages) |
25 November 2008 | Return made up to 07/02/08; full list of members (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from unit 6 western way wednesbury west midlands WS10 7BW (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from unit 6 western way wednesbury west midlands WS10 7BW (1 page) |
8 April 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
8 April 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
7 February 2007 | Incorporation (9 pages) |
7 February 2007 | Incorporation (9 pages) |