Saighton
Chester
CH3 6GD
Wales
Director Name | Mr Pratik Damani |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-E Piercefield Place Cardiff CF24 0LD Wales |
Registered Address | 33 Kohima Crescent Saighton Chester CH3 6GD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Huntington |
Ward | Dodleston and Huntington |
Built Up Area | Chester |
Year | 2012 |
---|---|
Net Worth | £364 |
Cash | £1,973 |
Current Liabilities | £1,834 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 December 2020 | Application to strike the company off the register (1 page) |
3 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 October 2020 | Change of details for Ms Hetal Vora as a person with significant control on 1 September 2020 (2 pages) |
1 October 2020 | Director's details changed for Mrs Hetal Vora on 1 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from 7 Bachelors Lane Great Boughton Chester CH3 5XD England to 33 Kohima Crescent Saighton Chester CH3 6GD on 1 October 2020 (1 page) |
30 August 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
27 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
3 December 2019 | Director's details changed for Hetal Vora on 30 November 2019 (2 pages) |
30 November 2019 | Change of details for Ms Hetal Vora as a person with significant control on 30 November 2019 (2 pages) |
30 November 2019 | Director's details changed for Hetal Vora on 30 November 2019 (2 pages) |
28 November 2019 | Registered office address changed from 33 Kohima Crescent Saighton Chester CH3 6GD United Kingdom to 7 Bachelors Lane Great Boughton Chester CH3 5XD on 28 November 2019 (1 page) |
28 November 2019 | Change of details for Ms Hetal Vora as a person with significant control on 28 November 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 September 2018 | Change of details for Ms Hetal Vora as a person with significant control on 27 September 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Registered office address changed from 99 Wharton Court Hoole Lane Chester CH2 3DG England to 33 Kohima Crescent Saighton Chester CH3 6GD on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Registered office address changed from 99 Wharton Court Hoole Lane Chester CH2 3DG England to 33 Kohima Crescent Saighton Chester CH3 6GD on 21 July 2017 (1 page) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 June 2016 | Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT to 99 Wharton Court Hoole Lane Chester CH2 3DG on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 99 Wharton Court Hoole Lane Chester CH2 3DG England to 99 Wharton Court Hoole Lane Chester CH2 3DG on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT to 99 Wharton Court Hoole Lane Chester CH2 3DG on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 99 Wharton Court Hoole Lane Chester CH2 3DG England to 99 Wharton Court Hoole Lane Chester CH2 3DG on 16 June 2016 (1 page) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Appointment of Hetal Vora as a director on 5 January 2013 (2 pages) |
11 January 2013 | Appointment of Hetal Vora as a director on 5 January 2013 (2 pages) |
11 January 2013 | Appointment of Hetal Vora as a director on 5 January 2013 (2 pages) |
11 January 2013 | Termination of appointment of Pratik Damani as a director on 11 January 2013 (1 page) |
11 January 2013 | Termination of appointment of Pratik Damani as a director on 11 January 2013 (1 page) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
6 October 2012 | Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 6 October 2012 (1 page) |
6 October 2012 | Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 6 October 2012 (1 page) |
6 October 2012 | Registered office address changed from 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom on 6 October 2012 (1 page) |
15 September 2011 | Incorporation
|
15 September 2011 | Incorporation
|