Wolverhampton
West Midlands
WV10 6NU
Director Name | Harbinder Singh |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 864 Stafford Road Fordhouses Wolverhampton West Midlands WV10 6NU |
Secretary Name | Kashmir Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 864 Stafford Road Wolverhampton West Midlands WV10 6NU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
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 | 2012 |
---|---|
Turnover | £184,111 |
Net Worth | £755,413 |
Cash | £45,990 |
Current Liabilities | £197,276 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 November 2017 | Progress report in a winding up by the court (25 pages) |
---|---|
10 November 2016 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 01/09/2016 (18 pages) |
15 November 2015 | Registered office address changed from 329 Bushbury Lane Wolverhampton West Midlands WV10 9UJ to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 November 2015 (2 pages) |
1 October 2015 | Appointment of a liquidator (1 page) |
5 February 2015 | Order of court to wind up (2 pages) |
8 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Compulsory strike-off action has been discontinued (2 pages) |
13 July 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Harbinder Singh on 1 December 2009 (2 pages) |
13 July 2010 | Director's details changed for Harbinder Singh on 1 December 2009 (2 pages) |
13 July 2010 | Director's details changed for Kashmir Kaur on 1 December 2009 (2 pages) |
13 July 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Kashmir Kaur on 1 December 2009 (2 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 06/03/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Return made up to 06/03/08; no change of members (7 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 329 bushbury lane bushbury wolverhampton west midlands WV10 9UJ (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: doshi & co windsor house 1ST floor 1270 london road norbury london SW16 4DH (1 page) |
30 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 June 2004 | Return made up to 06/03/04; full list of members (7 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 1ST floor 61-63 alexandra road walsall WS1 4DX (1 page) |
16 April 2003 | Return made up to 06/03/03; no change of members (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
13 March 2001 | Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Incorporation (9 pages) |