Wharfdale Road
Birmingham
West Midlands
B11 2DA
Director Name | Mr Purminder Singh Gill |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Alcester Road South Kings Heath Birmingham West Midlands B14 7PR |
Secretary Name | Sukhdeep Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 114 Alcester Road South Kings Heath Birmingham West Midlands B14 7PR |
Secretary Name | Mr Purminder Singh Gill |
---|---|
Status | Resigned |
Appointed | 03 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | The Warf Wharfdale Road Birmingham B11 2DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9-11 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Goran Ahmed Abdul Karim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £644,147 |
Cash | £156,746 |
Current Liabilities | £34,073 |
Latest Accounts | 31 March 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Registered office address changed from the Wharf Birmingham Truck Shop Wharfdale Road Birmingham West Midlands B11 2DA England on 16 July 2013 (1 page) |
21 June 2013 | Registered office address changed from Trilogy Suite 2 Delta Trading Estate Bilston Road Wolverhampton WV2 2QD United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Director's details changed for Mr Goran Ahmed Abdul Karim on 1 April 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Goran Ahmed Abdul Karim on 1 April 2013 (2 pages) |
6 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
1 April 2013 | Registered office address changed from C/O Birmingham Truck Shop the Wharf Wharfdale Road Birmingham B11 2DA United Kingdom on 1 April 2013 (1 page) |
5 January 2013 | Amended accounts made up to 31 March 2011 (5 pages) |
5 January 2013 | Amended accounts made up to 31 March 2010 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Registered office address changed from C/O Birmingham Truck Shop the Warf Wharfdale Road Birmingham B11 2DA United Kingdom on 13 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Branston Court Branston Street Jewellery Quarter Birmingham West Midlands B18 6BA United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Purminder Gill as a secretary (1 page) |
12 December 2012 | Termination of appointment of Purminder Gill as a director (1 page) |
12 December 2012 | Appointment of Mr Goran Ahmed Abdul Karim as a director (2 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (16 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (16 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders
|
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders
|
14 February 2012 | Registered office address changed from , 114 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 7PR on 14 February 2012 (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Purminder Singh Gill on 26 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Sukhdeep Gill as a secretary (1 page) |
3 March 2010 | Appointment of Mr Purminder Singh Gill as a secretary (1 page) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from, 159 tyburn road, birmingham, west midlands, B24 8NQ (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 118 canterbury road, west bromwich, B71 2LF (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
26 March 2007 | Incorporation (16 pages) |