Saltney
Chester
Cheshire
CH4 8RQ
Wales
Secretary Name | Sarah Jane Chowdhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House River Lane Saltney Chester Cheshire CH4 8RQ Wales |
Director Name | Alexander James Edwards |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 2 Chapel Court Chapel Lane Dudleston Heath Ellesmere Shropshire SY12 9LZ Wales |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Riverside House River Lane Saltney Chester Cheshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Azik Chowdhury 96.15% B |
---|---|
1 at £1 | Azik Chowdhury 1.92% Ordinary |
1 at £1 | Sarah Jane Chowdhury 1.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,310 |
Cash | £1,195 |
Current Liabilities | £31,678 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 September 2011 | Secretary's details changed for Sarah Jane Chowdhury on 30 April 2011 (1 page) |
8 September 2011 | Director's details changed for Azik Chowdhury on 30 April 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Sarah Jane Chowdhury on 30 April 2011 (1 page) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Director's details changed for Azik Chowdhury on 30 April 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 September 2010 | Director's details changed for Azik Chowdhury on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Azik Chowdhury on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Azik Chowdhury on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 September 2009 | Secretary's change of particulars / sarah chowdhury / 17/04/2009 (1 page) |
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
2 September 2009 | Secretary's change of particulars / sarah chowdhury / 17/04/2009 (1 page) |
2 September 2009 | Director's change of particulars / azik chowdhury / 17/04/2009 (1 page) |
2 September 2009 | Director's change of particulars / azik chowdhury / 17/04/2009 (1 page) |
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 2 eliot close ewloe deeside clwyd CH5 3TW (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 2 eliot close ewloe deeside clwyd CH5 3TW (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 October 2006 | Return made up to 30/08/06; full list of members (6 pages) |
30 October 2006 | Return made up to 30/08/06; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 October 2005 | Return made up to 30/08/05; full list of members (6 pages) |
31 October 2005 | Return made up to 30/08/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 October 2004 | Return made up to 30/08/04; full list of members (6 pages) |
12 October 2004 | Return made up to 30/08/04; full list of members (6 pages) |
13 December 2003 | Registered office changed on 13/12/03 from: c/o rst fava & co queens court 73 gilkes street middlesbrough TS1 5EH (1 page) |
13 December 2003 | Registered office changed on 13/12/03 from: c/o rst fava & co queens court 73 gilkes street middlesbrough TS1 5EH (1 page) |
11 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
2 October 2002 | Return made up to 30/08/02; full list of members
|
2 October 2002 | Return made up to 30/08/02; full list of members
|
19 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 December 2001 | Ad 03/10/01--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
19 December 2001 | Ad 03/10/01--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
19 December 2001 | Nc inc already adjusted 03/10/01 (1 page) |
19 December 2001 | Nc inc already adjusted 03/10/01 (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
12 October 2000 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
12 October 2000 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
30 August 2000 | Incorporation (10 pages) |
30 August 2000 | Incorporation (10 pages) |