40-49 Price Street
Birmingham
B4 6LZ
Director Name | Mr Gurpal Singh Showker |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Honeybourne Way Willenhall West Midlands WV13 1HN |
Director Name | Sabraj Samra |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 London Road Benfleet Essex SS7 5UW |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Davinder Samra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 128 London Road Benfleet Essex SS7 5UW |
Registered Address | 128 London Road Benfleet Essex SS7 5SQ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Appleton |
Built Up Area | Southend-on-Sea |
99 at £1 | Sabraj Samra 99.00% Ordinary |
---|---|
1 at £1 | Mrs Davinder Samra 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,663 |
Cash | £1,295 |
Current Liabilities | £61,121 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | Voluntary strike-off action has been suspended (1 page) |
17 November 2015 | Voluntary strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2015 | Voluntary strike-off action has been suspended (1 page) |
26 March 2015 | Voluntary strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Termination of appointment of Davinder Samra as a secretary (1 page) |
1 July 2014 | Termination of appointment of Sabraj Samra as a director (1 page) |
1 July 2014 | Termination of appointment of Sabraj Samra as a director (1 page) |
1 July 2014 | Termination of appointment of Davinder Samra as a secretary (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Voluntary strike-off action has been suspended (1 page) |
19 June 2014 | Voluntary strike-off action has been suspended (1 page) |
12 June 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Application to strike the company off the register (3 pages) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 July 2010 | Director's details changed for Sabraj Samra on 22 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Sabraj Samra on 22 June 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 August 2008 | Return made up to 22/06/08; no change of members
|
29 August 2008 | Return made up to 22/06/08; no change of members
|
28 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
18 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (14 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (14 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
11 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
15 July 2003 | Return made up to 28/06/03; full list of members
|
15 July 2003 | Return made up to 28/06/03; full list of members
|
10 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
30 August 2002 | Return made up to 28/06/02; full list of members (6 pages) |
30 August 2002 | Return made up to 28/06/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
26 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 September 2000 | Return made up to 28/06/00; full list of members (6 pages) |
5 September 2000 | Return made up to 28/06/00; full list of members (6 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: bank house 8 mill street cannock staffordshire WS11 3DW (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: bank house 8 mill street cannock staffordshire WS11 3DW (1 page) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (12 pages) |
26 July 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (12 pages) |
23 July 1999 | Company name changed perfect pizza (benfleet) LIMITED\certificate issued on 26/07/99 (2 pages) |
23 July 1999 | Company name changed perfect pizza (benfleet) LIMITED\certificate issued on 26/07/99 (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: somerset house temple street birmingham B2 5DN (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: somerset house temple street birmingham B2 5DN (1 page) |
28 June 1999 | Incorporation (10 pages) |
28 June 1999 | Incorporation (10 pages) |