Widnes
Cheshire
WA8 6PF
Secretary Name | Momodou Sey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(1 week, 2 days after company formation) |
Appointment Duration | 2 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 43b Frederick Street Widnes Cheshire WA8 6PF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 43b Frederick Street Widnes Cheshire WA8 6PF |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Kingsway |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Net Worth | -£190 |
Cash | £376 |
Current Liabilities | £999 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Return made up to 18/04/09; full list of members (3 pages) |
12 September 2009 | Return made up to 18/04/09; full list of members (3 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
31 October 2008 | Accounts made up to 31 July 2008 (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 197 ribbleton lane preston lancashire PR1 5DY united kingdom (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 197 ribbleton lane preston lancashire PR1 5DY united kingdom (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 43B frederick street widnes WA8 6PF (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 43B frederick street widnes WA8 6PF (1 page) |
13 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/07/2008 (1 page) |
13 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/07/2008 (1 page) |
1 July 2008 | Appointment Terminated Secretary momodou sey (1 page) |
1 July 2008 | Appointment terminated secretary momodou sey (1 page) |
20 June 2008 | Company name changed al's properties uk LIMITED\certificate issued on 23/06/08 (2 pages) |
20 June 2008 | Company name changed al's properties uk LIMITED\certificate issued on 23/06/08 (2 pages) |
7 May 2008 | Director appointed ali cham (2 pages) |
7 May 2008 | Director appointed ali cham (2 pages) |
30 April 2008 | Secretary appointed momodou sey (2 pages) |
30 April 2008 | Secretary appointed momodou sey (2 pages) |
23 April 2008 | Appointment Terminated Director hanover directors LIMITED (1 page) |
23 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
18 April 2008 | Incorporation (6 pages) |
18 April 2008 | Incorporation (6 pages) |