Nechells
Birmingham
West Midlands
B7 4PA
Director Name | Mr Amarjit Singh Rehlon |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Lorry Driver |
Country of Residence | England |
Correspondence Address | 6 Spies Close Halesowen Birmingham West Midlands B62 9SH |
Registered Address | Units 41 - 44 (Inner) River Park Trading Estate River Park Road Manchester Greater Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
2 at £1 | Imad Edin Mohammad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,831 |
Cash | £590 |
Current Liabilities | £130,812 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Application to strike the company off the register (3 pages) |
5 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Registered office address changed from 6 Spies Close Halesowen Birmingham West Midlands B62 9SH England on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 6 Spies Close Halesowen Birmingham West Midlands B62 9SH England on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 6 Spies Close Halesowen Birmingham West Midlands B62 9SH England on 6 June 2011 (1 page) |
4 June 2011 | Termination of appointment of Amarjit Rehlon as a director (1 page) |
4 June 2011 | Termination of appointment of Amarjit Rehlon as a director (1 page) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Amarjit Singh Rehlon on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Imad Edin Mohammad on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Amarjit Singh Rehlon on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Imad Edin Mohammad on 1 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Amarjit Singh Rehlon on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Imad Edin Mohammad on 1 June 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
3 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
25 June 2009 | Return made up to 05/06/09; full list of members (10 pages) |
25 June 2009 | Return made up to 05/06/09; full list of members (10 pages) |
8 May 2008 | Incorporation (14 pages) |
8 May 2008 | Incorporation (14 pages) |