SE2 OPS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1PL

Company number 07675136
Status Liquidation
Incorporation Date 20 June 2011
Company Type Private Limited Company
Address GLOBE HOUSE, BRADFORD PLACE, WALSALL, WS1 1PL
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 5 May 2016; Registered office address changed from Globe House Bradford Place Walsall WS1 1PL to Globe House Bradford Place Walsall WS1 1PL on 20 May 2015; Appointment of a voluntary liquidator. The most likely internet sites of SE2 OPS LIMITED are www.se2ops.co.uk, and www.se2-ops.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Se2 Ops Limited is a Private Limited Company. The company registration number is 07675136. Se2 Ops Limited has been working since 20 June 2011. The present status of the company is Liquidation. The registered address of Se2 Ops Limited is Globe House Bradford Place Walsall Ws1 1pl. . NIJJAR, Kalbinder is a Director of the company. Director PATEL, Pravin Jasmat has been resigned. Director SAMRAI, Gurdeep Singh has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Director
NIJJAR, Kalbinder
Appointed Date: 04 January 2014
54 years old

Resigned Directors

Director
PATEL, Pravin Jasmat
Resigned: 12 July 2011
Appointed Date: 20 June 2011
65 years old

Director
SAMRAI, Gurdeep Singh
Resigned: 07 January 2014
Appointed Date: 11 July 2011
51 years old

SE2 OPS LIMITED Events

13 Jul 2016
Liquidators' statement of receipts and payments to 5 May 2016
20 May 2015
Registered office address changed from Globe House Bradford Place Walsall WS1 1PL to Globe House Bradford Place Walsall WS1 1PL on 20 May 2015
19 May 2015
Appointment of a voluntary liquidator
19 May 2015
Statement of affairs with form 4.19
19 May 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-06

...
... and 13 more events
04 Jan 2012
Registered office address changed from 231 Duchess Parade, High Street West Bromwich West Midlands B70 7LX United Kingdom on 4 January 2012
13 Jul 2011
Appointment of Mr Gurdeep Samrai as a director
13 Jul 2011
Termination of appointment of Pravin Patel as a director
13 Jul 2011
Registered office address changed from 110 New St Birmingham West Midlands B2 4EU England on 13 July 2011
20 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted