Widnes
WA8 6JT
Director Name | Mr Rayan Akram Dar |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 257 Stretford Manchester M32 2BU |
Director Name | Mr Mohammed Majid Dar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2020) |
Role | Health Care Director |
Country of Residence | England |
Correspondence Address | 116b Egerton Road North Manchester M16 0BZ |
Director Name | Mr Jeffrey Graham Caddick |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Store Room Marsh Lane Preston PR1 8SN |
Registered Address | 52-56 Albert Road Widnes WA8 6JT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Appleton |
Built Up Area | Widnes |
Latest Accounts | 26 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2022 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
19 May 2022 | Accounts for a dormant company made up to 26 June 2020 (2 pages) |
9 November 2021 | Registered office address changed from 60 st. Lawrence Quay Salford M50 3XT England to 52-56 Albert Road Widnes WA8 6JT on 9 November 2021 (1 page) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | Termination of appointment of Jeffrey Graham Caddick as a director on 1 July 2021 (1 page) |
6 July 2021 | Registered office address changed from The Store Room Marsh Lane Preston PR1 8SN England to 60 st. Lawrence Quay Salford M50 3XT on 6 July 2021 (1 page) |
6 July 2021 | Appointment of Mr Mohammed Sali Khan as a director on 1 July 2021 (2 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2021 | Notification of Jeffrey Graham Caddick as a person with significant control on 1 January 2021 (2 pages) |
10 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2020 | Cessation of Rayan Akram Dar as a person with significant control on 1 February 2020 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
11 March 2020 | Appointment of Mr Jeffrey Graham Caddick as a director on 1 February 2020 (2 pages) |
11 March 2020 | Registered office address changed from 116B Egerton Road North Manchester M16 0BZ England to The Store Room Marsh Lane Preston PR1 8SN on 11 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Mohammed Majid Dar as a director on 1 February 2020 (1 page) |
24 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 July 2019 | Registered office address changed from PO Box 257 Stretford Manchester M32 2BU England to 116B Egerton Road North Manchester M16 0BZ on 3 July 2019 (1 page) |
19 June 2019 | Termination of appointment of Rayan Akram Dar as a director on 17 June 2019 (1 page) |
18 June 2019 | Resolutions
|
18 June 2019 | Appointment of Mr Mohammed Majid Dar as a director on 18 June 2019 (2 pages) |
12 September 2018 | Change of details for Mr Mohammed Omar Dar as a person with significant control on 10 September 2018 (2 pages) |
12 September 2018 | Director's details changed for Mr Mohammed Omar Dar on 10 September 2018 (2 pages) |
11 September 2018 | Registered office address changed from 584 Kings Road Stretford Manchester M32 8JW England to PO Box 257 Stretford Manchester M32 2BU on 11 September 2018 (1 page) |
13 June 2018 | Incorporation
Statement of capital on 2018-06-13
|