Birmingham
B13 8NT
Director Name | Daud Khan |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Moor Green Lane Moseley Birmingham B13 8NT |
Registered Address | C/O Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
1 at £1 | Daud Khan 50.00% Ordinary B |
---|---|
1 at £1 | Junaid Khan 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £20,319 |
Cash | £4,920 |
Current Liabilities | £210,089 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 January 2017 | Delivered on: 6 February 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
11 May 2016 | Delivered on: 12 May 2016 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
9 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 July 2021 | Liquidators' statement of receipts and payments to 21 February 2021 (17 pages) |
28 April 2020 | Liquidators' statement of receipts and payments to 21 February 2020 (16 pages) |
3 June 2019 | Liquidators' statement of receipts and payments to 21 February 2019 (17 pages) |
22 March 2018 | Statement of affairs (9 pages) |
9 March 2018 | Registered office address changed from 1 Sampson Road North Sparkbrook Birmingham West Midlands B11 1BL to C/O Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 9 March 2018 (2 pages) |
8 March 2018 | Appointment of a voluntary liquidator (3 pages) |
8 March 2018 | Resolutions
|
31 July 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
31 July 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
29 June 2017 | Termination of appointment of Daud Khan as a director on 27 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Daud Khan as a director on 27 June 2017 (1 page) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
8 March 2017 | All of the property or undertaking has been released from charge 089513960001 (1 page) |
8 March 2017 | All of the property or undertaking has been released from charge 089513960001 (1 page) |
6 February 2017 | Registration of charge 089513960002, created on 19 January 2017 (9 pages) |
6 February 2017 | Registration of charge 089513960002, created on 19 January 2017 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 May 2016 | Registration of charge 089513960001, created on 11 May 2016 (40 pages) |
12 May 2016 | Registration of charge 089513960001, created on 11 May 2016 (40 pages) |
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 July 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
3 July 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 August 2014 | Registered office address changed from 66 Kilmorie Road Acocks Green Birmingham B27 6AX United Kingdom to 1 Sampson Road North Sparkbrook Birmingham West Midlands B11 1BL on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from 66 Kilmorie Road Acocks Green Birmingham B27 6AX United Kingdom to 1 Sampson Road North Sparkbrook Birmingham West Midlands B11 1BL on 19 August 2014 (2 pages) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|