Huntington
Chester
Cheshire
CH3 6BT
Wales
Registered Address | 123 Brook Street Chester CH1 3DU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
100 at £1 | Mehran Miah Shah 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Registered office address changed from 106 Chester Road Huntington Chester CH3 6BT United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 February 2013 | Registered office address changed from 106 Chester Road Huntington Chester CH3 6BT United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 106 Chester Road Huntington Chester CH3 6BT United Kingdom on 5 February 2013 (1 page) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
27 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
27 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
30 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 July 2010 | Director's details changed for Mehran Miah Shah on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Mehran Miah Shah on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mehran Miah Shah on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
23 February 2009 | Director's Change of Particulars / mehran shah / 08/01/2009 / HouseName/Number was: 55/57, now: 106; Street was: abergele road, now: chester road; Area was: colwyn bay, now: huntington; Post Town was: clwyd, now: chester; Region was: , now: cheshire; Post Code was: LL29 7RU, now: CH3 6BT (1 page) |
23 February 2009 | Director's change of particulars / mehran shah / 08/01/2009 (1 page) |
10 July 2008 | Incorporation (12 pages) |
10 July 2008 | Incorporation (12 pages) |