Worksop
Nottinghamshire
S81 7QP
Director Name | Mr Atul Katwa |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 August 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 The Fairway Alsager Stoke-On-Trent ST7 2AZ |
Director Name | Caroline Bagnall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Wynnstay Bristol Road Hardwicke Gloucester Gloucestershire GL2 4RF Wales |
Director Name | Mark Jonathon Bagnall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 37 Broomhill Avenue Worksop Nottinghamshire S81 7QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
100 at £1 | Atul Katwa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,220 |
Cash | £901 |
Current Liabilities | £18,244 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Application to strike the company off the register (3 pages) |
5 November 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Registered office address changed from 1 the Fairway Alsager Stoke-on-Trent Staffordshire ST7 2AZ to 20 Crewe Road Sandbach Cheshire CW11 4NE on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 1 the Fairway Alsager Stoke-on-Trent Staffordshire ST7 2AZ to 20 Crewe Road Sandbach Cheshire CW11 4NE on 29 September 2014 (1 page) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Registered office address changed from 37 Broomhill Avenue, Gateford Worksop Nottinghamshire S81 7QP on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 37 Broomhill Avenue, Gateford Worksop Nottinghamshire S81 7QP on 12 July 2010 (1 page) |
12 July 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 October 2009 | Appointment of Mr Atul Katwa as a director (2 pages) |
26 October 2009 | Termination of appointment of Caroline Bagnall as a director (1 page) |
26 October 2009 | Appointment of Mr Atul Katwa as a director (2 pages) |
26 October 2009 | Termination of appointment of Caroline Bagnall as a director (1 page) |
2 October 2009 | Appointment terminated director mark bagnall (1 page) |
2 October 2009 | Appointment terminated director mark bagnall (1 page) |
6 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 August 2008 | Return made up to 12/04/08; full list of members (4 pages) |
1 August 2008 | Return made up to 12/04/08; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 July 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
18 July 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
26 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
6 April 2006 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2006 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | New director appointed (1 page) |
2 July 2005 | New director appointed (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
12 April 2005 | Incorporation (16 pages) |
12 April 2005 | Incorporation (16 pages) |