Wilmslow
Cheshire
SK9 4EJ
Director Name | Mrs Naz Asghar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Care |
Country of Residence | England |
Correspondence Address | Bank House Suite 6a The Paddock Handforth Cheshire SK9 3HQ |
Registered Address | 2a Stanneylands Road Wilmslow Cheshire SK9 4EJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow Lacey Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Asim Asghar 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | Application to strike the company off the register (3 pages) |
15 November 2016 | Application to strike the company off the register (3 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
2 October 2015 | Company name changed incontinence centre LTD.\certificate issued on 02/10/15
|
2 October 2015 | Company name changed incontinence centre LTD.\certificate issued on 02/10/15
|
17 September 2015 | Company name changed msr enterprise LTD.\certificate issued on 17/09/15
|
17 September 2015 | Company name changed msr enterprise LTD.\certificate issued on 17/09/15
|
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 October 2014 | Registered office address changed from Bank House Suite 6a the Paddock Handforth Cheshire SK9 3HQ England to 2a Stanneylands Road Wilmslow Cheshire SK9 4EJ on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Bank House Suite 6a the Paddock Handforth Cheshire SK9 3HQ England to 2a Stanneylands Road Wilmslow Cheshire SK9 4EJ on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
26 October 2014 | Termination of appointment of Naz Asghar as a director on 20 October 2014 (1 page) |
26 October 2014 | Termination of appointment of Naz Asghar as a director on 20 October 2014 (1 page) |
26 October 2014 | Director's details changed for Asim Asghar on 20 October 2014 (2 pages) |
26 October 2014 | Director's details changed for Asim Asghar on 20 October 2014 (2 pages) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|