Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | Isharat Jahan Boxer-Wahid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £89,256 |
Cash | £81,799 |
Current Liabilities | £40,851 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2023 | Previous accounting period extended from 31 October 2022 to 31 March 2023 (1 page) |
27 April 2023 | Application to strike the company off the register (3 pages) |
13 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
21 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 November 2018 | Director's details changed for Mr Timothy Paul Boxer on 4 November 2018 (2 pages) |
5 November 2018 | Change of details for Mr Timothy Paul Boxer as a person with significant control on 4 November 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
10 May 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
13 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
8 December 2015 | Change of share class name or designation (2 pages) |
8 December 2015 | Change of share class name or designation (2 pages) |
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 October 2014 | Secretary's details changed for Isharat Jahan Siddiqi on 11 October 2014 (1 page) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Secretary's details changed for Isharat Jahan Siddiqi on 11 October 2014 (1 page) |
23 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 October 2013 | Director's details changed for Timothy Paul Boxer on 11 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 25 October 2013 (1 page) |
25 October 2013 | Director's details changed for Timothy Paul Boxer on 11 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Isharat Jahan Siddiqi on 11 October 2013 (1 page) |
25 October 2013 | Secretary's details changed for Isharat Jahan Siddiqi on 11 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Timothy Paul Boxer on 11 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Timothy Paul Boxer on 11 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
19 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 October 2007 | Incorporation (14 pages) |
11 October 2007 | Incorporation (14 pages) |