Gatley
Cheadle
Cheshire
SK8 4EA
Director Name | Abul Kashjem |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 45 Northmoor Road Longsight Manchester M12 5QE |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Registered Address | 201 Chester Road Helsby Cheshire WA6 0DA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2013 | Application to strike the company off the register (3 pages) |
27 November 2013 | Application to strike the company off the register (3 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
10 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Appointment of Abul Kashjem as a director (2 pages) |
1 June 2010 | Appointment of Abul Kashjem as a director (2 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
3 January 2010 | Appointment of Kochi Ahmed as a director (3 pages) |
3 January 2010 | Appointment of Kochi Ahmed as a director (3 pages) |
16 December 2009 | Termination of appointment of Elizabeth Davies as a director (1 page) |
16 December 2009 | Termination of appointment of Elizabeth Davies as a director (1 page) |
15 December 2009 | Incorporation (22 pages) |
15 December 2009 | Incorporation (22 pages) |