Woolton
Liverpool
Merseyside
L25 7UA
Secretary Name | Adele Marie Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Golf Cottage School Lane Woolton Liverpool Merseyside L25 7UA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 04/04/09; no change of members (3 pages) |
8 April 2009 | Return made up to 04/04/09; no change of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
27 February 2008 | Secretary's Change of Particulars / adele jackson / 12/02/2008 / HouseName/Number was: , now: golf cottage; Street was: 6 woolton court, now: school lane; Area was: quarry street, now: woolton; Post Code was: L25 6HF, now: L25 7UA (1 page) |
27 February 2008 | Director's change of particulars / alan jackson / 12/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / adele jackson / 12/02/2008 (1 page) |
27 February 2008 | Director's Change of Particulars / alan jackson / 12/02/2008 / HouseName/Number was: , now: golf cottage; Street was: 6 woolton court, now: school lane; Area was: quarry street woulton village, now: woolton; Post Code was: L25 6HF, now: L25 7UA (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Incorporation (14 pages) |
4 April 2007 | Incorporation (14 pages) |