About

Registered Number: 05927438
Date of Incorporation: 07/09/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 10 months ago)
Registered Address: 51-53 Church Road, Moseley, Birmingham, West Midlands, B13 9EB

 

51-53 Church Road Moseley Ltd was founded on 07 September 2006 and has its registered office in Birmingham, it's status is listed as "Dissolved". The company has 5 directors listed as Clugston, Matthew James, Robinson, Cecily, Wain-heapy, David Mark Thomas, James, Carolyn, Dr, Pugh, Mathew in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUGSTON, Matthew James 07 September 2006 - 1
ROBINSON, Cecily 07 September 2006 - 1
WAIN-HEAPY, David Mark Thomas 08 February 2008 - 1
JAMES, Carolyn, Dr 07 September 2006 12 February 2008 1
PUGH, Mathew 07 September 2006 15 June 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 24 January 2015
AC92 - N/A 01 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
363a - Annual Return 31 December 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
287 - Change in situation or address of Registered Office 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 07 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.