Westminster Park
Chester
Cheshire
CH4 7QE
Wales
Secretary Name | Loubna Baali Mwambingu |
---|---|
Nationality | Moroccan |
Status | Closed |
Appointed | 01 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 September 2015) |
Role | Administration Secretary |
Correspondence Address | 9 Lower Field Road Westminster Park Chester Cheshire CH4 7QE Wales |
Secretary Name | Bupe Mwambingu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lowerfield Road Chester Cheshire CH4 7QE Wales |
Registered Address | Bromfield Medical Centre Bryn Hilyn Lane Mold Clwyd CH7 1JY Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
50 at £1 | Faulds Aliko Tom Mwambingu 50.00% Ordinary |
---|---|
20 at £1 | Loubna Baali Mwambingu 20.00% Ordinary |
15 at £1 | Elizabeth Mwakatobe 15.00% Ordinary |
15 at £1 | Jonathan Mwambingu 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,484 |
Cash | £3,146 |
Current Liabilities | £777 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2015 | Application to strike the company off the register (3 pages) |
7 May 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
1 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
1 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
15 May 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Director's details changed for Faulds Thomas Mwambingu on 1 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Faulds Thomas Mwambingu on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Faulds Thomas Mwambingu on 1 August 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: sealmart house, bryn hilyn lane mold flintshire CH7 1JY (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: sealmart house, bryn hilyn lane mold flintshire CH7 1JY (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 29/09/07; full list of members (3 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Return made up to 29/09/07; full list of members (3 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Return made up to 29/09/06; full list of members (3 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | Return made up to 29/09/06; full list of members (3 pages) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 December 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
2 December 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
29 September 2005 | Incorporation (18 pages) |
29 September 2005 | Incorporation (18 pages) |