About

Registered Number: 08177570
Date of Incorporation: 13/08/2012 (11 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 7 months ago)
Registered Address: Piers Road, Handsworth, Birmingham, B21 0UX

 

Having been setup in 2012, St Michael's C of E Primary Academy, Handsworth are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". The current directors of St Michael's C of E Primary Academy, Handsworth are listed as Goodyear, Tracy, Jamieson, Daniel, Murrall, Nicola, Pervaz, Shaheed, Sampson, Julian, Father, Squires, Maxine, Gayle, Davinia Vivienne Karen, Grice, Emma Louise, Hoque, Nazrul, Houlden, Peta Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODYEAR, Tracy 27 March 2017 - 1
JAMIESON, Daniel 26 September 2016 - 1
MURRALL, Nicola 27 March 2017 - 1
PERVAZ, Shaheed 25 July 2017 - 1
SAMPSON, Julian, Father 03 March 2014 - 1
SQUIRES, Maxine 14 January 2013 - 1
GAYLE, Davinia Vivienne Karen 14 January 2013 20 January 2014 1
GRICE, Emma Louise 28 November 2016 25 February 2018 1
HOQUE, Nazrul 14 January 2013 30 January 2017 1
HOULDEN, Peta Elizabeth 08 December 2014 16 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 16 July 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 September 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 22 December 2015
DISS40 - Notice of striking-off action discontinued 12 December 2015
AR01 - Annual Return 11 December 2015
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 24 October 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
NEWINC - New incorporation documents 13 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.