Lymm
Cheshire
WA13 0QQ
Secretary Name | Helen Sodhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Booths Hill Road Lymm Cheshire WA13 0DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Charlton House Church Road Lymm Cheshire WA13 0QQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
1 at £1 | Mr Rajvir Singh Sodhi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,914 |
Cash | £151,069 |
Current Liabilities | £48,317 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
23 November 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 May 2016 | Registered office address changed from 1 Dane Bank Road Lymm Cheshire WA13 9DQ to Charlton House Church Road Lymm Cheshire WA13 0QQ on 20 May 2016 (1 page) |
20 May 2016 | Director's details changed for Mr Rajvir Singh Sodhi on 1 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from 1 Dane Bank Road Lymm Cheshire WA13 9DQ to Charlton House Church Road Lymm Cheshire WA13 0QQ on 20 May 2016 (1 page) |
20 May 2016 | Director's details changed for Mr Rajvir Singh Sodhi on 1 May 2016 (2 pages) |
19 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Registered office address changed from 57 Booths Hill Road Lymm Cheshire WA13 0DN to 1 Dane Bank Road Lymm Cheshire WA13 9DQ on 19 October 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Rajvir Singh Sodhi on 9 September 2015 (2 pages) |
19 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Registered office address changed from 57 Booths Hill Road Lymm Cheshire WA13 0DN to 1 Dane Bank Road Lymm Cheshire WA13 9DQ on 19 October 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Rajvir Singh Sodhi on 9 September 2015 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Termination of appointment of Helen Sodhi as a secretary (1 page) |
12 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Termination of appointment of Helen Sodhi as a secretary (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 October 2010 | Secretary's details changed (1 page) |
21 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for {officer_name} (1 page) |
21 October 2010 | Secretary's details changed (1 page) |
21 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Secretary's details changed for Helen Sodhi on 10 October 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Rajvir Singh Sodhi on 1 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Rajvir Singh Sodhi on 1 August 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Helen Sodhi on 10 October 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Rajvir Singh Sodhi on 1 August 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 December 2006 | Return made up to 09/09/06; full list of members (2 pages) |
19 December 2006 | Return made up to 09/09/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 September 2005 | Return made up to 09/09/05; full list of members (2 pages) |
9 September 2005 | Return made up to 09/09/05; full list of members (2 pages) |
25 January 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
25 January 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
15 November 2004 | Return made up to 09/09/04; full list of members (6 pages) |
15 November 2004 | Return made up to 09/09/04; full list of members (6 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Incorporation (17 pages) |
9 September 2003 | Incorporation (17 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |