Birkenhead
Merseyside
CH41 5FD
Wales
Director Name | Mr Waseem Hamid |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Pakistani British |
Status | Closed |
Appointed | 26 March 2012(5 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 November 2014) |
Role | It Coordinator |
Country of Residence | England |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Director Name | Mr Asif Hamid |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Judgefield Colne Lancashire BB8 9RX |
Director Name | Juliet Christine Rhodes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Irby Road Wirral Merseyside CH61 6XQ Wales |
Secretary Name | Juliet Christine Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Irby Road Wirral Merseyside CH61 6XQ Wales |
Director Name | Mr Gary Brian Hunt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 March 2010) |
Role | Computer Director |
Country of Residence | England |
Correspondence Address | 33 Alma Avenue Foulridge Lancashire BB8 7NS |
Director Name | Mr Asif Hamid |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Director Name | PFK Legal Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | Oriel Chambers 14 Water Street Liverpool Merseyside L2 8TD |
Secretary Name | PFK Legal Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | Oriel Chambers 14 Water Street Liverpool Merseyside L2 8TD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
99 at £1 | Mr Waseem Hamid 99.00% Ordinary |
---|---|
1 at £1 | Mr Gary Brian Hunt 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,070 |
Cash | £138 |
Current Liabilities | £32,072 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Appointment of Mr Waseem Hamid as a director (2 pages) |
26 March 2012 | Termination of appointment of Asif Hamid as a director (1 page) |
26 March 2012 | Appointment of Mr Waseem Hamid as a director (2 pages) |
26 March 2012 | Termination of appointment of Asif Hamid as a director (1 page) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
24 May 2011 | Registered office address changed from Europa House 2 Europa Boulevard Birkenhead Merseyside CH41 4PE England on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Europa House 2 Europa Boulevard Birkenhead Merseyside CH41 4PE England on 24 May 2011 (1 page) |
13 April 2011 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 June 2010 | Appointment of Mr Asif Hamid as a director (2 pages) |
18 June 2010 | Appointment of Mr Asif Hamid as a director (2 pages) |
18 June 2010 | Termination of appointment of Gary Hunt as a director (1 page) |
18 June 2010 | Termination of appointment of Gary Hunt as a director (1 page) |
21 April 2010 | Secretary's details changed for Mr Alexi Luke Karolemeas on 21 April 2010 (1 page) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Mr Alexi Luke Karolemeas on 21 April 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 November 2008 | Ad 11/11/08-11/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 November 2008 | Ad 11/11/08-11/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from oakmount 6 east park road blackburn lancashire BB1 8BW (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from oakmount 6 east park road blackburn lancashire BB1 8BW (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from oakmount 6 east park road blechtown blackburn lancashire bb 8BW (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from oakmount 6 east park road blechtown blackburn lancashire bb 8BW (1 page) |
8 May 2008 | Appointment terminate, director and secretary juliet rhodes logged form (1 page) |
8 May 2008 | Appointment terminate, director and secretary juliet rhodes logged form (1 page) |
24 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
17 April 2008 | Secretary appointed alexi luke karolemeas (2 pages) |
17 April 2008 | Appointment terminated director asif hamid (1 page) |
17 April 2008 | Appointment terminated director asif hamid (1 page) |
17 April 2008 | Secretary appointed alexi luke karolemeas (2 pages) |
17 April 2008 | Director appointed gary brian hunt (2 pages) |
17 April 2008 | Director appointed gary brian hunt (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: powell forman kelly LLP oriel chambers 14 water street liverpool L2 8TD (1 page) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: powell forman kelly LLP oriel chambers 14 water street liverpool L2 8TD (1 page) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Incorporation (17 pages) |
27 March 2007 | Incorporation (17 pages) |
27 March 2007 | Secretary resigned (1 page) |