Dissolved
Dissolved 2014-02-28
Company Information for 7 CARAT LTD
BIRMINGHAM, WEST MIDLANDS, B16,
|
Company Registration Number
05406632
Private Limited Company
Dissolved Dissolved 2014-02-28 |
Company Name | |
---|---|
7 CARAT LTD | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS B16 Other companies in B16 | |
Company Number | 05406632 | |
---|---|---|
Date formed | 2005-03-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2014-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 01:19:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
7 CARATS LLC | Mississippi | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD NEIL TOMPKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID DINDOL |
Director | ||
DAVID DINDOL |
Company Secretary | ||
DAVID DINDOL |
Director | ||
RICHARD NEIL TOMPKINS |
Director | ||
WAYNE TOON |
Director | ||
PAUL STEEPLES |
Company Secretary | ||
PAUL STEEPLES |
Director | ||
PAUL STEEPLES |
Company Secretary | ||
PAUL STEEPLES |
Director | ||
DAVID DINDOL |
Company Secretary | ||
DAVID DINDOL |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM C/O C/O PATARA & CO 352 BEARWOOD ROAD BEARWOOD BIRMINGHAM WEST MIDLANDS B66 4ET ENGLAND | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD NEIL TOMPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DINDOL | |
LATEST SOC | 15/05/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 352 BEARWOOD ROAD BEARWOOD BIRMINGHAM B66 4ET | |
AR01 | 01/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID DINDOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TOMPKINS | |
AP01 | DIRECTOR APPOINTED MR RICHARD NEIL TOMPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DINDOL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID DINDOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE TOON | |
AR01 | 29/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE TOON / 01/03/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/09/2010 | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE TOON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DINDOL / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR DAVID DINDOL | |
288a | DIRECTOR APPOINTED MR DAVID DINDOL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TOON / 01/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL STEEPLES | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as 7 CARAT LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 7 CARAT LTD | Event Date | 2013-09-12 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above-named Company will be held on 22 November 2013 at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA, at 2.30 pm and 2.45 pm respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote, is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA, no later than 12.00 noon of the previous day. Date of Appointment: 8 October 2012. Office Holder Details: Gagen Dulari Sharma (IP No 9145) of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. For further details contact: Sharma & Co, Tel: 0121 454 2700. Gagen Dulari Sharma , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |