Birmingham
B13 8NJ
Secretary Name | Gautam Rajkhowa |
---|---|
Status | Closed |
Appointed | 12 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 36 Goodby Road Birmingham B13 8NJ |
Director Name | Mr Leon Timothy Williams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 207 Regent Street London W1B 3HH |
Registered Address | Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
85 at £1 | Madhurima Rajkhowa 85.00% Ordinary |
---|---|
5 at £1 | Gautam Rajkhowa 5.00% Ordinary A |
5 at £1 | Siddharth Rajkhowa 5.00% Ordinary B |
5 at £1 | Vivek Rajkhowa 5.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £19 |
Current Liabilities | £29,444 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
9 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
6 October 2017 | Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
6 October 2017 | Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
15 September 2017 | Declaration of solvency (7 pages) |
15 September 2017 | Declaration of solvency (7 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Appointment of a voluntary liquidator (1 page) |
15 September 2017 | Appointment of a voluntary liquidator (1 page) |
15 September 2017 | Resolutions
|
7 September 2017 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 7 September 2017 (1 page) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 July 2016 | Director's details changed for Mr Madhurima Rajkhowa on 8 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Madhurima Rajkhowa on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Madhurima Rajkhowa on 7 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Madhurima Rajkhowa on 7 July 2016 (2 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 March 2015 | Company name changed birmingham fertility centre LTD\certificate issued on 18/03/15
|
18 March 2015 | Company name changed birmingham fertility centre LTD\certificate issued on 18/03/15
|
17 March 2015 | Company name changed soul seeker LIMITED\certificate issued on 17/03/15
|
17 March 2015 | Company name changed soul seeker LIMITED\certificate issued on 17/03/15
|
12 March 2015 | Appointment of Madhurima Rajkhowa as a director on 12 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Leon Timothy Williams as a director on 12 March 2015 (1 page) |
12 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
12 March 2015 | Appointment of Madhurima Rajkhowa as a director on 12 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Termination of appointment of Leon Timothy Williams as a director on 12 March 2015 (1 page) |
12 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Queens Court 24 Queen Street Manchester M2 5HX on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Gautam Rajkhowa as a secretary on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Queens Court 24 Queen Street Manchester M2 5HX on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Gautam Rajkhowa as a secretary on 12 March 2015 (2 pages) |
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|