About

Registered Number: 05217961
Date of Incorporation: 31/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2015 (9 years and 4 months ago)
Registered Address: 257 Hagley Road, Birmingham, West Midlands, B16 9NA

 

W.S. Co. (Retail) Ltd was registered on 31 August 2004 and has its registered office in Birmingham, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The business has 3 directors listed as Sahota, Jasbir Singh, Singh Thandi, Charanjit, Thandi, Charanjit Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THANDI, Charanjit Singh 31 August 2004 03 January 2006 1
Secretary Name Appointed Resigned Total Appointments
SAHOTA, Jasbir Singh 31 August 2004 03 January 2006 1
SINGH THANDI, Charanjit 03 January 2006 01 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 November 2014
AD01 - Change of registered office address 10 December 2013
RESOLUTIONS - N/A 09 December 2013
4.20 - N/A 09 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AA01 - Change of accounting reference date 24 May 2012
AD01 - Change of registered office address 10 May 2012
AD01 - Change of registered office address 15 February 2012
AR01 - Annual Return 10 October 2011
AD01 - Change of registered office address 10 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 22 September 2008
395 - Particulars of a mortgage or charge 23 January 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
287 - Change in situation or address of Registered Office 29 August 2007
363a - Annual Return 18 September 2006
395 - Particulars of a mortgage or charge 08 August 2006
AA - Annual Accounts 19 April 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
363a - Annual Return 05 September 2005
225 - Change of Accounting Reference Date 19 August 2005
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 January 2008 Outstanding

N/A

Deed of rental deposit 24 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.