Bangor
Gwynedd
LL57 2DA
Wales
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Asia Khan 50.00% Ordinary |
---|---|
500 at £1 | Javed Kahn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,746 |
Cash | £7,665 |
Current Liabilities | £97,818 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 October 2021 | Liquidators' statement of receipts and payments to 28 August 2021 (14 pages) |
18 December 2020 | Resignation of a liquidator (3 pages) |
21 September 2020 | Liquidators' statement of receipts and payments to 28 August 2020 (32 pages) |
11 September 2019 | Liquidators' statement of receipts and payments to 28 August 2019 (32 pages) |
16 October 2018 | Liquidators' statement of receipts and payments to 28 August 2018 (27 pages) |
2 October 2017 | Statement of affairs (8 pages) |
2 October 2017 | Statement of affairs (8 pages) |
13 September 2017 | Registered office address changed from 159/161 High Street Bangor Gwynedd LL57 1NU to 2 City Road Chester CH1 3AE on 13 September 2017 (2 pages) |
13 September 2017 | Registered office address changed from 159/161 High Street Bangor Gwynedd LL57 1NU to 2 City Road Chester CH1 3AE on 13 September 2017 (2 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Appointment of a voluntary liquidator (1 page) |
12 September 2017 | Resolutions
|
12 September 2017 | Appointment of a voluntary liquidator (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr. Javed Kahn on 1 July 2014 (2 pages) |
21 September 2015 | Director's details changed for Mr. Javed Kahn on 1 July 2014 (2 pages) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Registered office address changed from 202a High Street Bangor Gwynedd LL57 1NY to 159/161 High Street Bangor Gwynedd LL57 1NU on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 202a High Street Bangor Gwynedd LL57 1NY to 159/161 High Street Bangor Gwynedd LL57 1NU on 19 March 2015 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
13 May 2013 | Incorporation (36 pages) |
13 May 2013 | Incorporation (36 pages) |