Ringland
Norwich
Norfolk
NR8 6BF
Secretary Name | Mrs Andrea Musrati |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1998(3 weeks after company formation) |
Appointment Duration | 18 years, 10 months (closed 29 June 2017) |
Role | Company Director |
Correspondence Address | 5 Pitt Farm Green Ringland Norwich Norfolk NR8 6BF |
Director Name | Andrea Musrati |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pitt Farm Green Ringland Norwich Norfolk NR8 6BF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Rohans House 92-96 Wellington Road South Stockport SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £707 |
Cash | £481 |
Current Liabilities | £24,315 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2017 | Completion of winding up (1 page) |
3 August 2011 | Order of court to wind up (2 pages) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
28 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
19 May 2010 | Registered office address changed from 5 Pitt Farm Green Ringland Norwich Norfolk NR8 6BT on 19 May 2010 (2 pages) |
19 February 2010 | Termination of appointment of Andrea Musrati as a director (2 pages) |
10 February 2010 | Registered office address changed from 5 Pitt Farm Green Ringland Norwich Norfolk NR8 6BF United Kingdom on 10 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Andrea Musrati on 11 December 2009 (1 page) |
9 February 2010 | Registered office address changed from 20 Vawdrey Road Drayton Norwich NR8 6EL on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mustafa Musrati on 11 December 2009 (2 pages) |
9 February 2010 | Registered office address changed from 20 Vawdrey Road Drayton Norwich NR8 6EL on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Andrea Musrati on 11 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 October 2008 | Return made up to 12/08/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 October 2007 | Return made up to 12/08/07; no change of members (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 August 2006 | Return made up to 12/08/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Return made up to 12/08/04; full list of members
|
23 July 2004 | Registered office changed on 23/07/04 from: 20 vawdrey road drayton norwich norfolk NR8 6EL (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 175 kingswood avenue thorpe marriott taverham norwich norfolk NR8 6UW (1 page) |
23 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 September 2003 | Return made up to 12/08/03; full list of members (5 pages) |
20 August 2003 | New director appointed (2 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
7 September 2001 | Return made up to 12/08/01; no change of members (4 pages) |
28 June 2001 | Location of register of members (1 page) |
5 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
21 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
9 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: suite 20412 72 new bond street london W1Y 9DD (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
12 August 1998 | Incorporation (16 pages) |