MEMSAAB PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Sandwell » B21 8LT
Company number 04483155
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address UNIT NO 1 PARK LANE INDUSTRIAL ESTATE, HANDSWORTH, BIRMINGHAM, WEST MIDLAND, B21 8LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Previous accounting period extended from 31 July 2016 to 31 December 2016; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of MEMSAAB PROPERTIES LIMITED are www.memsaabproperties.co.uk, and www.memsaab-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Memsaab Properties Limited is a Private Limited Company. The company registration number is 04483155. Memsaab Properties Limited has been working since 11 July 2002. The present status of the company is Active. The registered address of Memsaab Properties Limited is Unit No 1 Park Lane Industrial Estate Handsworth Birmingham West Midland B21 8lt. . BHOPAL, Baljit Kaur is a Secretary of the company. BHOPAL, Dilbagh Singh is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BHOPAL, Baljit Kaur
Appointed Date: 11 July 2002

Director
BHOPAL, Dilbagh Singh
Appointed Date: 11 July 2002
84 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 July 2002
Appointed Date: 11 July 2002

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 July 2002
Appointed Date: 11 July 2002

MEMSAAB PROPERTIES LIMITED Events

14 Feb 2017
First Gazette notice for compulsory strike-off
13 Jan 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
09 Mar 2016
Total exemption full accounts made up to 31 July 2015
02 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

09 Oct 2015
Registration of charge 044831550003, created on 28 September 2015
...
... and 32 more events
29 Jul 2002
New secretary appointed
29 Jul 2002
New director appointed
29 Jul 2002
Secretary resigned
29 Jul 2002
Director resigned
11 Jul 2002
Incorporation

MEMSAAB PROPERTIES LIMITED Charges

28 September 2015
Charge code 0448 3155 0006
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 10 woodland avenue slough berkshire t/no BK232672…
28 September 2015
Charge code 0448 3155 0005
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 18 chalvey road west slough berkshire t/no BK160401…
28 September 2015
Charge code 0448 3155 0004
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 12 woodland avenue slough berkshire t/no BK187315…
28 September 2015
Charge code 0448 3155 0003
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 494 stratford road sparkhill birmingham t/no WM208944…
22 April 2015
Charge code 0448 3155 0002
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 September 2002
Legal charge
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 park lane industrial estate west bromwich.