Foleshill
Coventry
West Midlands
CV6 5AN
Director Name | Mr Jayesh Kansara |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 364 Foleshill Road Foleshill Coventry West Midlands CV6 5AN |
Registered Address | C/O Horsfields Begrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
50 at £1 | Bharat Kumar Ravindranath Kansara 50.00% Ordinary |
---|---|
50 at £1 | Jayesh Kansara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£144,508 |
Cash | £10,437 |
Current Liabilities | £260,175 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 December 2011 | Delivered on: 16 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 April 2019 | Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to C/O Horsfields Begrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 5 April 2019 (2 pages) |
3 April 2019 | Declaration of solvency (5 pages) |
3 April 2019 | Appointment of a voluntary liquidator (4 pages) |
3 April 2019 | Resolutions
|
12 March 2019 | Satisfaction of charge 1 in full (4 pages) |
4 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 December 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
14 May 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
13 May 2015 | Annual return made up to 4 April 2015 Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 April 2015 Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 April 2015 Statement of capital on 2015-05-13
|
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 May 2014 | Annual return made up to 4 April 2014 Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 Statement of capital on 2014-05-02
|
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 November 2012 | Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 15 November 2012 (1 page) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2011 | Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages) |
14 October 2011 | Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|