Prenton
Wirral
CH43 9WN
Wales
Director Name | Mrs Ritu Shah |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodbank Park Prenton Wirral CH43 9WN Wales |
Director Name | Ms Boski Shah |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodbank Park Prenton Merseyside CH43 9WN Wales |
Director Name | Ms Natasha Shah |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodbank Park Prenton Merseyside CH43 9WN Wales |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Boski Shah 25.00% Ordinary C |
---|---|
25 at £1 | Dinesh Chandra Shah 25.00% Ordinary A |
25 at £1 | Natasha Shah 25.00% Ordinary D |
25 at £1 | Ritu Shah 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,336 |
Cash | £4,603 |
Current Liabilities | £7,473 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2018 | Application to strike the company off the register (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 February 2018 | Previous accounting period shortened from 31 March 2018 to 30 April 2017 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Ritu Shah as a person with significant control on 29 December 2016 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Dinesh Shah as a person with significant control on 29 December 2016 (2 pages) |
10 November 2017 | Notification of Ritu Shah as a person with significant control on 29 December 2016 (2 pages) |
10 November 2017 | Notification of Dinesh Shah as a person with significant control on 29 December 2016 (2 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
29 December 2016 | Termination of appointment of Boski Shah as a director on 29 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Natasha Shah as a director on 29 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Natasha Shah as a director on 29 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Boski Shah as a director on 29 December 2016 (1 page) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
14 June 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|