Warrington
WA4 6AR
Director Name | Mrs Trifa Kadir |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 16 April 2009) |
Role | Manager |
Correspondence Address | Flat 5 Birch Lane Longsight Manchester M13 4TQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 November 2008) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 186 Chester Road Warrington WA4 6AR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kawa Ahmed Majid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,515 |
Cash | £741 |
Current Liabilities | £3,346 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2016 | Compulsory strike-off action has been suspended (1 page) |
14 April 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
7 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 February 2014 | Registered office address changed from 62 Seymour Grove Old Trafford M16 0LN on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 62 Seymour Grove Old Trafford M16 0LN on 21 February 2014 (1 page) |
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
18 March 2010 | Director's details changed for Mr Kawa Ahmed Majid on 15 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Kawa Ahmed Majid on 15 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Termination of appointment of Trifa Kadir as a director (1 page) |
8 March 2010 | Appointment of Mr Kawa Ahmed Majid as a director (1 page) |
8 March 2010 | Termination of appointment of Trifa Kadir as a director (1 page) |
8 March 2010 | Appointment of Mr Kawa Ahmed Majid as a director (1 page) |
12 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 April 2009 | Company name changed colossal computers LTD\certificate issued on 16/04/09 (2 pages) |
11 April 2009 | Company name changed colossal computers LTD\certificate issued on 16/04/09 (2 pages) |
30 March 2009 | Director appointed miss trifa kadir (1 page) |
30 March 2009 | Director appointed miss trifa kadir (1 page) |
30 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
25 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
25 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
3 July 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
3 July 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
4 January 2008 | Incorporation (9 pages) |
4 January 2008 | Incorporation (9 pages) |