Handforth
Wilmslow
Lancashire
SK9 3HX
Secretary Name | Mrs Nighat Parveen Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Armadale Road Bolton BL3 4TP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 121 Wilmslow Road Handforth Wilmslow Lancashire SK9 3HX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at 1 | Mussarat Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,896 |
Cash | £645 |
Current Liabilities | £6,574 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2012 | Compulsory strike-off action has been suspended (1 page) |
18 May 2012 | Compulsory strike-off action has been suspended (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Director's details changed for Nighat Parveen Ali on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Nighat Parveen Ali on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Nighat Parveen Ali on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
9 April 2009 | Registered office changed on 09/04/2009 from 121 wilmslow road handforth wilmslow cheshire SK9 3HX (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 121 wilmslow road handforth wilmslow cheshire SK9 3HX (1 page) |
9 April 2009 | Director and secretary appointed nighat parveen ali (1 page) |
9 April 2009 | Director and secretary appointed nighat parveen ali (1 page) |
30 March 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
30 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
28 March 2009 | Incorporation (9 pages) |
28 March 2009 | Incorporation (9 pages) |