Rhyl
Clwyd
LL18 3HL
Wales
Secretary Name | Mrs Ellen Wavel Ghani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 July 2011) |
Role | Company Director |
Correspondence Address | 27 Brighton Road Rhyl Clwyd LL18 3HL Wales |
Director Name | Mrs Ellen Wavel Ghani |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Brighton Road Rhyl Clwyd LL18 3HL Wales |
Secretary Name | Mr Kareem Mohammed Ghani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 27 Brighton Road Rhyl Clwyd LL18 3HL Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Address Matches | Over 90 other UK companies use this postal address |
98 at £1 | Ellen Wavel Ghani 98.00% Ordinary |
---|---|
2 at £1 | S. Ghani 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,265 |
Cash | £5,065 |
Current Liabilities | £3,238 |
Latest Accounts | 31 March 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Director's details changed for Mr Mohammed Siddiqe Ghani on 21 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Director's details changed for Mr Mohammed Siddiqe Ghani on 21 June 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
30 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
14 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
14 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 February 2009 | Return made up to 21/06/08; full list of members (10 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 41 chester street flint CH6 5BL (1 page) |
9 February 2009 | Return made up to 21/06/08; full list of members (10 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 41 chester street flint CH6 5BL (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
24 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
24 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 November 2006 | Return made up to 21/06/06; full list of members (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 November 2006 | Return made up to 21/06/06; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members
|
29 June 2005 | Return made up to 21/06/05; full list of members (6 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 95 oldham road rochdale lancashire R16 5QR (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 95 oldham road rochdale lancashire R16 5QR (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 84 high street rhyll LL18 1UB (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 84 high street rhyll LL18 1UB (1 page) |
13 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 January 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
8 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 January 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
7 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Incorporation (9 pages) |
21 June 2002 | Incorporation (9 pages) |