Birkenhead
CH41 4DA
Wales
Director Name | Mr Mohanlal Gupta |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 01 October 2017) |
Role | Credit Financier |
Country of Residence | England |
Correspondence Address | 52 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Secretary Name | Vishal Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2010) |
Role | Manager |
Correspondence Address | 133 Gateacre Park Drive Liverpool L25 4UE |
Director Name | Mr Martin Wing Turner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 09 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG |
Director Name | Mr Sanjay Chaddah |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 26 Raby Drive Birkenhead Wirral CH63 0NH Wales |
Director Name | Mr Michael John Traynor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grange Road West Birkenhead CH41 4DA Wales |
Secretary Name | Miss Ella Jayne Traynor |
---|---|
Status | Resigned |
Appointed | 01 October 2017(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Priory Cottage Upton Road Prenton CH43 7QF Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 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 | 22 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Waterloo Buildings 21 - 23 Bridge Street Birkenhead CH41 1AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mohanlal Gupta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,703 |
Cash | £2,564 |
Current Liabilities | £35,991 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
28 March 2024 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
27 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2024 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
26 March 2024 | Compulsory strike-off action has been suspended (1 page) |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
8 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 July 2022 | Registered office address changed from 2 Oxton Road Oxton Road Birkenhead CH41 2QJ England to Waterloo Buildings 21 - 23 Bridge Street Birkenhead CH41 1AS on 27 July 2022 (1 page) |
30 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
9 November 2020 | Termination of appointment of Ella Jayne Traynor as a secretary on 30 September 2020 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (9 pages) |
25 October 2019 | Amended micro company accounts made up to 30 September 2018 (5 pages) |
27 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
1 December 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 August 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
11 April 2018 | Notification of Jacqueline Ann Traynor as a person with significant control on 1 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Mohanlal Gupta as a director on 1 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Mohanlal Gupta as a director on 1 October 2017 (1 page) |
16 October 2017 | Appointment of Miss Ella Jayne Traynor as a secretary on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Miss Ella Jayne Traynor as a secretary on 1 October 2017 (2 pages) |
16 October 2017 | Cessation of Mohanlal Gupta as a person with significant control on 1 October 2017 (1 page) |
16 October 2017 | Cessation of Mohanlal Gupta as a person with significant control on 1 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 52 Grange Road West Birkenhead CH41 4DA United Kingdom to 2 Oxton Road Oxton Road Birkenhead CH41 2QJ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 52 Grange Road West Birkenhead CH41 4DA United Kingdom to 2 Oxton Road Oxton Road Birkenhead CH41 2QJ on 10 October 2017 (1 page) |
31 August 2017 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to 52 Grange Road West Birkenhead CH41 4DA on 31 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 August 2017 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to 52 Grange Road West Birkenhead CH41 4DA on 31 August 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 September 2016 | Termination of appointment of Michael John Traynor as a director on 12 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Michael John Traynor as a director on 12 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Michael John Traynor as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Michael John Traynor as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Jacqueline Ann Traynor as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Jacqueline Ann Traynor as a director on 12 September 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 February 2015 | Termination of appointment of Sanjay Chaddah as a director on 1 August 2014 (1 page) |
2 February 2015 | Termination of appointment of Sanjay Chaddah as a director on 1 August 2014 (1 page) |
2 February 2015 | Termination of appointment of Sanjay Chaddah as a director on 1 August 2014 (1 page) |
16 September 2014 | Registered office address changed from 52 Penny Lane Liverpool L18 1DG United Kingdom to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Martin Wing Turner as a director on 9 September 2013 (1 page) |
16 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Registered office address changed from 52 Penny Lane Liverpool L18 1DG United Kingdom to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Martin Wing Turner as a director on 9 September 2013 (1 page) |
16 September 2014 | Termination of appointment of Martin Wing Turner as a director on 9 September 2013 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 March 2013 | Appointment of Mr Sanjay Chaddah as a director (2 pages) |
7 March 2013 | Appointment of Mr Sanjay Chaddah as a director (2 pages) |
7 March 2013 | Appointment of Mr Martin Wing Turner as a director (2 pages) |
7 March 2013 | Appointment of Mr Martin Wing Turner as a director (2 pages) |
3 September 2012 | Director's details changed for Mohanlal Gupta on 1 January 2012 (2 pages) |
3 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Director's details changed for Mohanlal Gupta on 1 January 2012 (2 pages) |
3 September 2012 | Director's details changed for Mohanlal Gupta on 1 January 2012 (2 pages) |
3 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2011 | Termination of appointment of Vishal Gupta as a secretary (1 page) |
9 June 2011 | Termination of appointment of Vishal Gupta as a secretary (1 page) |
26 August 2010 | Director's details changed for Mohanlal Gupta on 21 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Mohanlal Gupta on 21 July 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 52 grange road west birkenhead wirral CH41 4DA (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 52 grange road west birkenhead wirral CH41 4DA (1 page) |
30 September 2009 | Director's change of particulars / mohanlal gupta / 01/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / mohanlal gupta / 01/09/2009 (1 page) |
30 September 2009 | Secretary's change of particulars / vishal gupta / 01/09/2009 (1 page) |
30 September 2009 | Secretary's change of particulars / vishal gupta / 01/09/2009 (1 page) |
30 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
30 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
14 August 2006 | Return made up to 22/07/06; full list of members
|
14 August 2006 | Return made up to 22/07/06; full list of members
|
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
21 July 2005 | Return made up to 22/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 22/07/05; full list of members (6 pages) |
14 October 2004 | Return made up to 22/07/04; full list of members
|
14 October 2004 | Return made up to 22/07/04; full list of members
|
26 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
26 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
5 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 22/07/03; full list of members (6 pages) |
20 June 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
20 June 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 52 penny lane mossley hill liverpool L18 1DG (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 52 penny lane mossley hill liverpool L18 1DG (1 page) |
24 September 2002 | Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2002 | Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 52 penny lane mossley hill liverpool L18 1DG (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 52 penny lane mossley hill liverpool L18 1DG (1 page) |
25 July 2002 | Director resigned (1 page) |
22 July 2002 | Incorporation (9 pages) |
22 July 2002 | Incorporation (9 pages) |