Handforth
Wilmslow
Cheshire
SK9 3HY
Director Name | Vito Biasi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 2008(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2009) |
Role | Rest Owner |
Correspondence Address | 5 Stockton Drive Chinley Derbyshire SK23 6DG |
Secretary Name | Vito Biasi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 2008(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2009) |
Role | Rest Owner |
Correspondence Address | 5 Stockton Drive Chinley Derbyshire SK23 6DG |
Director Name | Mrs Madhu Sharma |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 10 January 2010) |
Role | Company Director |
Correspondence Address | 47 Grangeway Handforth Wilmslow Cheshire SK9 3HY |
Secretary Name | Mrs Madhu Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 47 Grangeway Handforth Wilmslow Cheshire SK9 3HY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 47 Grangeway Handforth Wilmslow Cheshire SK9 3HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
4 at £1 | Mrs Priya Chopra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,033 |
Current Liabilities | £1,033 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Application to strike the company off the register (5 pages) |
3 June 2013 | Application to strike the company off the register (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Termination of appointment of Madhu Sharma as a secretary (1 page) |
13 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mrs Priya Chopra on 30 April 2010 (2 pages) |
13 July 2010 | Termination of appointment of Madhu Sharma as a secretary (1 page) |
13 July 2010 | Director's details changed for Mrs Priya Chopra on 30 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 28 April 2010 (1 page) |
26 March 2010 | Termination of appointment of Madhu Sharma as a director (1 page) |
26 March 2010 | Termination of appointment of Madhu Sharma as a director (1 page) |
2 March 2010 | Withdraw the company strike off application (2 pages) |
2 March 2010 | Withdraw the company strike off application (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (1 page) |
1 February 2010 | Application to strike the company off the register (1 page) |
9 June 2009 | Appointment terminated director vito biasi (1 page) |
9 June 2009 | Appointment terminated secretary vito biasi (1 page) |
9 June 2009 | Director appointed mrs madhu sharma (1 page) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 June 2009 | Appointment Terminated Secretary vito biasi (1 page) |
9 June 2009 | Secretary appointed mrs madhu sharma (1 page) |
9 June 2009 | Secretary appointed mrs madhu sharma (1 page) |
9 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 June 2009 | Appointment Terminated Director vito biasi (1 page) |
9 June 2009 | Director appointed mrs madhu sharma (1 page) |
22 May 2008 | Director appointed priya chopra (2 pages) |
22 May 2008 | Director and secretary appointed vito biasi (2 pages) |
22 May 2008 | Director appointed priya chopra (2 pages) |
22 May 2008 | Director and secretary appointed vito biasi (2 pages) |
30 April 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
30 April 2008 | Incorporation (9 pages) |
30 April 2008 | Incorporation (9 pages) |
30 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |