Hale Barns
Cheshire
WA15 8XR
Director Name | Mr Ajay Sidana |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Gaddum Road Bowdon Altrincham Cheshire WA14 3PF |
Secretary Name | Mrs Priya Sidana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Gaddum Road Bowdon Altrincham Cheshire WA14 3PF |
Secretary Name | Mr Phillip Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bramley Close Wilmslow Cheshire SK9 6EP |
Secretary Name | Mr Sandeep Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 454 Hale Road Hale Barns Cheshire WA15 8XR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 98 Cheethamhill Road Cheethamhill Manchester M4 4EX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2012 | Application to strike the company off the register (3 pages) |
7 June 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 June 2011 | Director's details changed for Sandeep Malhotra on 15 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Director's details changed for Sandeep Malhotra on 15 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
8 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 May 2011 | Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 18 May 2011 (1 page) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
19 May 2009 | Appointment Terminated Secretary sandeep malhotra (1 page) |
19 May 2009 | Appointment terminated secretary sandeep malhotra (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 March 2009 | Company name changed poetic justice LIMITED\certificate issued on 10/03/09 (2 pages) |
7 March 2009 | Company name changed poetic justice LIMITED\certificate issued on 10/03/09 (2 pages) |
6 March 2009 | Appointment terminated director ajay sidana (1 page) |
6 March 2009 | Appointment Terminated Director ajay sidana (1 page) |
29 July 2008 | Return made up to 07/06/08; full list of members
|
29 July 2008 | Return made up to 07/06/08; full list of members
|
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: c/o b k r haines watts leicester humberstone house humberstone gate leicester LE1 1WB (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: c/o b k r haines watts leicester humberstone house humberstone gate leicester LE1 1WB (1 page) |
15 August 2007 | Return made up to 07/06/07; full list of members (7 pages) |
15 August 2007 | Return made up to 07/06/07; full list of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 August 2006 | Return made up to 07/06/06; full list of members (7 pages) |
23 August 2006 | Return made up to 07/06/06; full list of members (7 pages) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
6 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
6 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 January 2005 | Return made up to 07/06/04; full list of members (8 pages) |
26 January 2005 | Return made up to 07/06/04; full list of members (8 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Ad 19/04/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
4 May 2004 | New secretary appointed (2 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Accounts made up to 31 July 2003 (2 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
28 July 2003 | Company name changed ace video-tech LIMITED\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed ace video-tech LIMITED\certificate issued on 28/07/03 (2 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
19 August 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
20 June 2002 | Return made up to 07/06/02; full list of members
|
20 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
8 October 2001 | Accounts made up to 30 June 2001 (2 pages) |
8 October 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 396 east park road leicester leicestershire LE5 5HH (1 page) |
22 March 2001 | Accounts made up to 30 June 2000 (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 396 east park road leicester leicestershire LE5 5HH (1 page) |
9 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
9 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
13 March 2000 | Accounts made up to 30 June 1999 (1 page) |
13 March 2000 | Full accounts made up to 30 June 1999 (1 page) |
17 August 1999 | Return made up to 07/06/99; full list of members (6 pages) |
17 August 1999 | Return made up to 07/06/99; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 30 June 1998 (1 page) |
19 August 1998 | Accounts made up to 30 June 1998 (1 page) |
15 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
15 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
8 August 1997 | Full accounts made up to 30 June 1997 (1 page) |
8 August 1997 | Accounts made up to 30 June 1997 (1 page) |
13 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
13 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
7 June 1996 | Incorporation (13 pages) |