Kelsall
Chester
Cheshire
CW6 0PJ
Director Name | Mrs Michele Margaret Buras-Stubbs |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 June 2014) |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | 20 Crewe Road Sandbach Cheshire CW11 4NE |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 June 2014) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Secretary Name | La Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Registered Address | 20 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Fuaad Buras 50.00% Ordinary |
---|---|
1 at £1 | Michelle Buras-stubbs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,414 |
Cash | £2,069 |
Current Liabilities | £12,936 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Application to strike the company off the register (3 pages) |
16 September 2013 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 16 September 2013 (1 page) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Registered office address changed from Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ on 30 August 2011 (1 page) |
20 May 2011 | Appointment of Mrs Michele Buras-Stubbs as a director (2 pages) |
20 May 2011 | Appointment of Mrs Michele Buras-Stubbs as a director (2 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Nationwide Company Secretaries Ltd on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Fuaad Buras on 1 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Nationwide Company Secretaries Ltd on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Fuaad Buras on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Fuaad Buras on 1 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Nationwide Company Secretaries Ltd on 1 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Return made up to 01/03/06; full list of members (6 pages) |
4 October 2006 | Return made up to 01/03/06; full list of members (6 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 30 borough high street london SE1 1XU (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 30 borough high street london SE1 1XU (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
1 March 2005 | Incorporation (13 pages) |
1 March 2005 | Incorporation (13 pages) |