Park Lane
Birmingham
B35 6AN
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Scruffy Dog Group 2010 LTD 50.00% Ordinary |
---|---|
50 at £1 | Timothy Simon Franklin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £555 |
Cash | £1,359 |
Current Liabilities | £1,286 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 January 2013 | Director's details changed for Timothy Simon Franklin on 21 December 2012 (2 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Director's details changed for Timothy Simon Franklin on 21 December 2012 (2 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
3 February 2012 | Appointment of Timothy Simon Franklin as a director (2 pages) |
3 February 2012 | Appointment of Timothy Simon Franklin as a director (2 pages) |
20 January 2012 | Incorporation
|
20 January 2012 | Termination of appointment of Ela Shah as a director (1 page) |
20 January 2012 | Termination of appointment of Ela Shah as a director (1 page) |
20 January 2012 | Incorporation
|