Sq
Chester
CH1 3LZ
Wales
Director Name | Reetu Kaur Chadha |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bold Sq Chester Cheshire CH1 3LZ Wales |
Secretary Name | Reetu Kaur Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bold Sq Chester Cheshire CH1 3LZ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 31 Bold Square Chester CH1 3LZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2011 | Voluntary strike-off action has been suspended (1 page) |
16 February 2011 | Voluntary strike-off action has been suspended (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2010 | Application to strike the company off the register (3 pages) |
11 November 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Termination of appointment of Reetu Chadha as a secretary (1 page) |
28 September 2010 | Termination of appointment of Reetu Chadha as a secretary (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 July 2010 | Registered office address changed from Evans Business Centre Minerva Avenue Chester CH1 4QL on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from Evans Business Centre Minerva Avenue Chester CH1 4QL on 29 July 2010 (1 page) |
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
26 May 2010 | Termination of appointment of Reetu Chadha as a director (1 page) |
26 May 2010 | Termination of appointment of Reetu Chadha as a director (1 page) |
13 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
2 July 2009 | Accounts made up to 31 July 2008 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
12 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / raminder kohli / 16/07/2008 (1 page) |
12 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
12 August 2008 | Director's Change of Particulars / raminder kohli / 16/07/2008 / HouseName/Number was: , now: 31; Street was: 1 stable cottage, now: bold; Area was: manley hall, erbistock, now: sq; Post Town was: wrexham, now: chester; Region was: clwyd, now: ; Post Code was: LL13 odh, now: CH1 3LZ (1 page) |
12 August 2008 | Director and secretary's change of particulars / reetu chadha / 16/07/2008 (1 page) |
12 August 2008 | Director and Secretary's Change of Particulars / reetu chadha / 16/07/2008 / HouseName/Number was: , now: 31; Street was: stable cottage, now: bold sq; Area was: manley hall, erbistock, now: chester; Post Town was: wrexham, now: chester; Region was: clwyd, now: cheshire; Post Code was: LL13 odh, now: CH1 3LZ; Country was: , now: uk (1 page) |
28 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: high street bangor wrexham clwyd LL13 0AU (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: high street bangor wrexham clwyd LL13 0AU (1 page) |
10 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
7 June 2007 | Accounts made up to 31 July 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 May 2006 | Accounts made up to 31 July 2005 (1 page) |
5 September 2005 | Return made up to 16/07/05; full list of members
|
5 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page) |
3 August 2004 | Ad 16/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2004 | Ad 16/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Incorporation (17 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Incorporation (17 pages) |