About

Registered Number: 04151394
Date of Incorporation: 31/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: 99 Devonshire Road, Smethwick Warley, West Midlands, B67 7QQ

 

Sandwell Holistic Community Regeneration Centre Ltd was established in 2001, it's status at Companies House is "Dissolved". The current directors of the organisation are Sandhu, Teja Singh, Brar, Piara Singh, Singh, Satnam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Teja Singh 29 September 2004 - 1
BRAR, Piara Singh 31 January 2001 01 December 2009 1
SINGH, Satnam 31 January 2001 01 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 12 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 14 March 2010
CH01 - Change of particulars for director 14 March 2010
CH01 - Change of particulars for director 14 March 2010
CH01 - Change of particulars for director 14 March 2010
TM01 - Termination of appointment of director 14 March 2010
CH01 - Change of particulars for director 14 March 2010
CH01 - Change of particulars for director 14 March 2010
CH01 - Change of particulars for director 14 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 28 November 2008
363s - Annual Return 10 November 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 04 December 2002
CERTNM - Change of name certificate 25 March 2002
363s - Annual Return 01 March 2002
287 - Change in situation or address of Registered Office 07 January 2002
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
NEWINC - New incorporation documents 31 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.