Courthouse Green
Coventry
West Midlands
CV6 7NU
Secretary Name | Manjit Kavr Cheema |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 6 Portwrinkle Avenue Courthouse Green Coventry West Midlands CV6 7NU |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 21 Bentalls Complex Colchester Road Maldon Essex CM9 4NW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £24,317 |
Cash | £15,540 |
Current Liabilities | £5,564 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2003 | Application for striking-off (1 page) |
5 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 February 1999 | Return made up to 26/02/99; full list of members (6 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 35 westgate huddersfield west yorkshire BD98 8AA (1 page) |
20 March 1998 | Company name changed makewin solutions LIMITED\certificate issued on 23/03/98 (2 pages) |
17 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 31-33 bondway london SW8 1SJ (1 page) |
9 March 1998 | Director resigned (1 page) |
26 February 1998 | Incorporation (14 pages) |