About

Registered Number: 04081409
Date of Incorporation: 02/10/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

 

A.N. (West Midlands) Ltd was established in 2000. The companies directors are Singh, Kulvant, Kaur, Kamaljit. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Kamaljit 14 November 2000 26 April 2001 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Kulvant 14 November 2000 01 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 04 January 2016
AR01 - Annual Return 19 November 2015
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 19 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
AC92 - N/A 28 August 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 10 July 2014
DISS40 - Notice of striking-off action discontinued 19 March 2014
AR01 - Annual Return 18 March 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 03 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 06 July 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 08 October 2001
225 - Change of Accounting Reference Date 24 September 2001
CERTNM - Change of name certificate 01 June 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
287 - Change in situation or address of Registered Office 20 November 2000
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.