Kings Heath
Birmingham
West Midlands
B13 0EH
Director Name | Satnam Kaur Rana-Grindley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(same day as company formation) |
Role | Broadcast Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 47 Glen Rise Kings Heath Birmingham West Midlands B13 0EH |
Secretary Name | Andrew Joseph Grindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Glen Rise Kings Heath Birmingham West Midlands B13 0EH |
Registered Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Joseph Grindley 50.00% Ordinary |
---|---|
1 at £1 | Satnam Kaur Rana-grindley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120 |
Cash | £90 |
Current Liabilities | £210 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | Application to strike the company off the register (3 pages) |
1 April 2014 | Application to strike the company off the register (3 pages) |
28 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 July 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Director's details changed for Satnam Kaur Rana on 8 June 2011 (3 pages) |
29 June 2011 | Director's details changed for Satnam Kaur Rana on 8 June 2011 (3 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Director's details changed for Andrew Joseph Grindley on 8 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Director's details changed for Andrew Joseph Grindley on 8 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Andrew Joseph Grindley on 8 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Andrew Joseph Grindley on 8 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Andrew Joseph Grindley on 8 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Secretary's details changed for Andrew Joseph Grindley on 8 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Satnam Kaur Rana on 8 June 2011 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 June 2010 | Director's details changed for Andrew Joseph Grindley on 8 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Andrew Joseph Grindley on 8 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Satnam Kaur Rana on 8 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Andrew Joseph Grindley on 8 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Satnam Kaur Rana on 8 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Satnam Kaur Rana on 8 June 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / stanam rana / 09/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / stanam rana / 09/06/2008 (1 page) |
9 June 2008 | Incorporation (12 pages) |
9 June 2008 | Incorporation (12 pages) |