Handsworth Wood
Birmingham
West Midlands
B20 1JS
Director Name | Mr Jasoo Singh Basi |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Hamstead Hill Handsworth Birmingham B20 1BX |
Secretary Name | Mr Jasoo Singh Basi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Hamstead Hill Handsworth Birmingham B20 1BX |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £196,236 |
Cash | £226,068 |
Current Liabilities | £251,992 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2017 | Progress report in a winding up by the court (21 pages) |
---|---|
5 August 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 11/06/2016 (13 pages) |
3 July 2015 | Insolvency:liquidators annual progress report to 11/06/2015 (7 pages) |
26 June 2015 | Registered office address changed from C/O Matthew Squire (Afa) & Company 32 the Tything Worcester WR1 1JL to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 26 June 2015 (2 pages) |
3 July 2014 | Appointment of a liquidator (1 page) |
27 March 2014 | Order of court to wind up (2 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 December 2013 | Registered office address changed from Second Floor 210-214 Soho Road Handsworth Birmingham West Midlands B21 9LR on 7 December 2013 (1 page) |
7 December 2013 | Registered office address changed from Second Floor 210-214 Soho Road Handsworth Birmingham West Midlands B21 9LR on 7 December 2013 (1 page) |
16 May 2013 | Director's details changed for Mr Gurdeep Singh Basi on 30 December 2011 (2 pages) |
16 May 2013 | Director's details changed for Mr Jasoo Singh Basi on 30 December 2011 (2 pages) |
16 May 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Statement of company's objects (2 pages) |
9 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
27 February 2012 | Annual return made up to 29 December 2006 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2012 | Annual return made up to 29 December 2008 with a full list of shareholders (10 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 February 2012 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (14 pages) |
27 February 2012 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 February 2012 | Annual return made up to 29 December 2005 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 February 2012 | Administrative restoration application (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 February 2012 | Annual return made up to 29 December 2007 with a full list of shareholders (6 pages) |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2005 | Return made up to 29/12/04; full list of members (8 pages) |
5 August 2005 | Return made up to 29/12/03; full list of members (7 pages) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | Strike-off action suspended (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 2 holyrood house, 11 wells road, malvern, worcestershire WR14 4RH (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: second floor, 210-214 soho road, handsworth birmingham, west midlands B21 9LR (1 page) |
16 May 2003 | Return made up to 29/12/02; full list of members (7 pages) |
8 August 2002 | Return made up to 29/12/01; full list of members (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 July 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 April 2001 | Return made up to 31/03/00; no change of members (5 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 210-214 soho road, handsworth, birmingham, B21 9LR (1 page) |
24 October 1997 | Return made up to 29/12/95; no change of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 October 1997 | Return made up to 29/12/96; full list of members (8 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 10 holyhead road, handsworth, birmingham, B21 0LT (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
18 August 1995 | Return made up to 29/12/94; no change of members (4 pages) |
9 October 1992 | Accounts for a small company made up to 31 March 1991 (12 pages) |
28 March 1990 | Particulars of mortgage/charge (3 pages) |
19 October 1989 | Particulars of mortgage/charge (3 pages) |
1 August 1989 | Particulars of mortgage/charge (3 pages) |
26 June 1989 | Incorporation (13 pages) |