Birkenhead
Merseyside
CH41 6AB
Wales
Director Name | Mr Rohit Balubhai Amipara |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 150a Christchurch Avenue Harrow HA3 8NN |
Director Name | Mr Harshadkumar Damjibhai Ghadiya |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 August 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2014) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 150a Christchurch Avenue Harrow HA3 8NN |
Registered Address | 63 Argyle Street Birkenhead Merseyside CH41 6AB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | £195 |
Cash | £34,397 |
Current Liabilities | £165,817 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
22 June 2016 | Completion of winding up (1 page) |
22 June 2016 | Completion of winding up (1 page) |
5 March 2015 | Order of court to wind up (3 pages) |
5 March 2015 | Order of court to wind up (3 pages) |
18 December 2014 | Compulsory strike-off action has been suspended (1 page) |
18 December 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Appointment of Mr Abid Anwar as a director (2 pages) |
9 July 2014 | Appointment of Mr Abid Anwar as a director (2 pages) |
23 June 2014 | Termination of appointment of Harshadkumar Ghadiya as a director (1 page) |
23 June 2014 | Registered office address changed from 297 Strone Road London E12 6TR England on 23 June 2014 (1 page) |
23 June 2014 | Termination of appointment of Harshadkumar Ghadiya as a director (1 page) |
23 June 2014 | Registered office address changed from 297 Strone Road London E12 6TR England on 23 June 2014 (1 page) |
23 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 November 2013 | Registered office address changed from 150a Christchurch Avenue Harrow HA3 8NN England on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 150a Christchurch Avenue Harrow HA3 8NN England on 15 November 2013 (1 page) |
7 October 2013 | Termination of appointment of Rohit Amipara as a director (1 page) |
7 October 2013 | Termination of appointment of Rohit Amipara as a director (1 page) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
17 August 2012 | Appointment of Mr Harshadkumar Damjibhai Ghadiya as a director (2 pages) |
17 August 2012 | Appointment of Mr Harshadkumar Damjibhai Ghadiya as a director (2 pages) |
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|