Lymm
Cheshire
WA13 9RN
Director Name | Mr Kamran Saeed |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Kasera Saeed |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Bucklow Gardens Lymm Cheshire WA13 9RN |
Director Name | Mr Kamran Saeed |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Bucklow Gardens Lymm Cheshire WA13 9RN |
Director Name | Rizwan Saeed |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(10 years after company formation) |
Appointment Duration | 11 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 83 Bucklow Gardens Off Rushgreen Road Lynn Cheshire WA13 9RN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,367 |
Cash | £2,201 |
Current Liabilities | £13,524 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2010 | Application to strike the company off the register (3 pages) |
19 August 2010 | Application to strike the company off the register (3 pages) |
15 July 2010 | Appointment of Mr Kamran Saeed as a director (2 pages) |
15 July 2010 | Appointment of Mr Kamran Saeed as a director (2 pages) |
13 July 2010 | Termination of appointment of Rizwan Saeed as a director (1 page) |
13 July 2010 | Termination of appointment of Rizwan Saeed as a director (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 October 2009 | Appointment of Rizwan Saeed as a director (1 page) |
23 October 2009 | Appointment of Rizwan Saeed as a director (1 page) |
19 October 2009 | Termination of appointment of Kamran Saeed as a director (1 page) |
19 October 2009 | Termination of appointment of Kamran Saeed as a director (1 page) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 February 2009 | Appointment terminate, secretary kasera saeed logged form (1 page) |
12 February 2009 | Appointment Terminate, Secretary Kasera Saeed Logged Form (1 page) |
28 October 2008 | Appointment terminated director kasera saeed (1 page) |
28 October 2008 | Appointment Terminated Director kasera saeed (1 page) |
13 October 2008 | Return made up to 23/07/08; full list of members (4 pages) |
13 October 2008 | Return made up to 23/07/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 November 2007 | Return made up to 23/07/07; full list of members (7 pages) |
8 November 2007 | Return made up to 23/07/07; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 January 2006 | Return made up to 23/07/05; full list of members (7 pages) |
31 January 2006 | Return made up to 23/07/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 October 2004 | Return made up to 23/07/04; full list of members (5 pages) |
5 October 2004 | Return made up to 23/07/04; full list of members (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
31 October 2003 | Return made up to 23/07/03; full list of members (5 pages) |
31 October 2003 | Return made up to 23/07/03; full list of members (5 pages) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2003 | Ad 14/05/03--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
30 May 2003 | Ad 14/05/03--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
21 February 2003 | Return made up to 23/07/02; full list of members; amend (5 pages) |
21 February 2003 | Return made up to 23/07/02; full list of members; amend (5 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page) |
1 August 2002 | Return made up to 23/07/02; full list of members
|
1 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
12 September 2001 | Ad 27/07/99--------- £ si 98@1 (2 pages) |
12 September 2001 | Ad 27/07/99--------- £ si 98@1 (2 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 23/07/00; full list of members
|
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
15 September 1999 | Secretary resigned (1 page) |
8 August 1999 | Ad 27/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Ad 27/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 July 1999 | Incorporation (20 pages) |