West Bromwich
B70 0QT
Director Name | Mr John Gibbs |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE |
Director Name | June Rose |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2011) |
Role | Optician |
Country of Residence | England |
Correspondence Address | Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE |
Director Name | Mr Paul Coe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE |
Director Name | Mr Samuel Bockarie Ansumana Lansana |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 01 October 2015) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 56 Swaffer Way Singleton Ashford Kent TN23 5JE |
Director Name | Mr Amrik Singh |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2016) |
Role | Steel Worker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lemox Road Hill Top West Bromwich West Midlands B70 0QT |
Director Name | Mr Samuel Bockarie Ansumana Lansana |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 December 2015) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat, 26 Magdalen Road St. Leonards-On-Sea East Sussex |
Director Name | Mr Irjinder Singh Sanghera |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(7 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 November 2016) |
Role | Optical Technician |
Country of Residence | England |
Correspondence Address | Basement Flat, 26 Magdalen Road St. Leonards-On-Sea East Sussex |
Registered Address | Juniper 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 | Over 400 other UK companies use this postal address |
60 at £1 | Amrik Singh 60.00% Ordinary |
---|---|
40 at £1 | Samuel Lansana 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,949 |
Cash | £2,315 |
Current Liabilities | £82,361 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
---|---|
20 March 2017 | Registered office address changed from Basement Flat, 26 Magdalen Road St. Leonards-on-Sea East Sussex England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 March 2017 (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Statement of affairs with form 4.19 (7 pages) |
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
23 January 2017 | Appointment of Mr Amrik Singh as a director on 27 November 2016 (2 pages) |
20 January 2017 | Termination of appointment of Irjinder Singh Sanghera as a director on 27 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Irjinder Singh Sanghera as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Amrik Singh as a director on 1 November 2016 (1 page) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 December 2015 | Termination of appointment of Samuel Bockarie Ansumana Lansana as a director on 29 December 2015 (1 page) |
16 November 2015 | Termination of appointment of Samuel Bockarie Ansumana Lansana as a director on 1 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Samuel Bockarie Ansumana Lansana as a director on 1 October 2015 (1 page) |
16 November 2015 | Appointment of Mr Samuel Bockarie Lansana as a director on 1 October 2015 (2 pages) |
16 November 2015 | Appointment of Mr Samuel Bockarie Lansana as a director on 1 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from Basement Flat, 26 Magdalen Road St. Leonards-on-Sea England to Basement Flat, 26 Magdalen Road St. Leonards-on-Sea East Sussex on 20 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Basement Flat, 26 Magdalen Road St. Leonards-on-Sea East Sussex TN37 6EP to Basement Flat, 26 Magdalen Road St. Leonards-on-Sea on 19 October 2015 (1 page) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to Basement Flat, 26 Magdalen Road St. Leonards-on-Sea on 19 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Samuel Bockarie Ansumana Lansana as a director on 30 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Amrik Singh as a director on 30 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Paul Coe as a director on 30 September 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 October 2014 | Annual return made up to 17 October 2014 Statement of capital on 2014-10-21
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Appointment of Mr Paul Coe as a director (2 pages) |
10 October 2011 | Termination of appointment of June Rose as a director (1 page) |
8 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
31 August 2011 | Appointment of June Rose as a director (2 pages) |
31 August 2011 | Termination of appointment of John Gibbs as a director (1 page) |
15 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
17 October 2009 | Incorporation
|
17 October 2009 | Incorporation
|