Warrington
Cheshire
WA1 1EG
Director Name | Mr Sanjay Dalsukhrai Shah |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2017(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Chambers, 8 Suez Street Warrington Cheshire WA1 1EG |
Director Name | Mr Simeon Mayes Rains |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 161 Park Lane Macclesfield SK11 6UB |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2020 | Registered office address changed from Field House Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT United Kingdom to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 27 February 2020 (2 pages) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2020 | Application to strike the company off the register (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
29 March 2019 | Notification of Pawan Girishbhai Batavia as a person with significant control on 29 March 2019 (2 pages) |
29 March 2019 | Registered office address changed from 161 Park Lane Macclesfield SK11 6UB England to Field House Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT on 29 March 2019 (1 page) |
29 March 2019 | Cessation of Simeon Mayes Rains as a person with significant control on 29 March 2019 (1 page) |
29 March 2019 | Notification of Sanjay Dalsukhrai Shah as a person with significant control on 29 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Simeon Mayes Rains as a director on 29 March 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 June 2018 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to 161 Park Lane Macclesfield SK11 6UB on 13 June 2018 (1 page) |
7 June 2018 | Amended micro company accounts made up to 28 February 2017 (2 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
26 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 March 2017 | Registered office address changed from 9 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 9 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 27 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Pawan Girishbhai Batavia as a director on 2 January 2017 (2 pages) |
15 March 2017 | Appointment of Mr Pawan Girishbhai Batavia as a director on 2 January 2017 (2 pages) |
14 March 2017 | Appointment of Mr Sanjay Dalsukhrai Shah as a director on 2 January 2017 (2 pages) |
14 March 2017 | Appointment of Mr Sanjay Dalsukhrai Shah as a director on 2 January 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|