Balsall Heath
Birmingham
B12 9LR
Director Name | Pakhar Singh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 March 2000) |
Role | Computer Consultant |
Correspondence Address | 20 Edward Road Balsall Heath Birmingham B12 9LR |
Secretary Name | Pakhar Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 March 2000) |
Role | Computer Consultant |
Correspondence Address | 20 Edward Road Balsall Heath Birmingham B12 9LR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 44 Southchurch Road Southend On Sea SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 October 1999 | Application for striking-off (1 page) |
27 August 1999 | Full accounts made up to 31 July 1999 (8 pages) |
21 July 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
3 March 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
3 March 1999 | Ad 11/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: temple house 20 holywell row london EC2A 4JB (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Incorporation (20 pages) |