Manchester
M23 9HE
Secretary Name | Rajan Jalota |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 April 2014) |
Role | Manager |
Correspondence Address | Baguley Cottage 319 Brooklands Road Manchester M23 9HE |
Director Name | Sanjeev Jalota |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 05 June 2001) |
Role | Garment Retailer |
Correspondence Address | 319 Brooklands Road Manchester M23 9HE |
Secretary Name | Neera Jalota |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 January 2008) |
Role | Garment Retailer |
Correspondence Address | 319 Brooklands Road Manchester M23 9HE |
Director Name | Poonam Jalota |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 July 2006) |
Role | Clothing Retailer |
Correspondence Address | Baguley Cottage 319 Brooklands Cottage Manchester M23 9HE |
Director Name | Bindu Jalota |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 July 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 January 2008) |
Role | Manageress Sales Assistant |
Correspondence Address | Baguley Cottage 319 Brooklands Road Manchester Lancashire M23 9HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 40 Little Lever Street Off Graet Ancoats Street Manchester M1 1EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£182,920 |
Cash | £590 |
Current Liabilities | £183,510 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
4 January 2010 | Order of court to wind up (2 pages) |
4 January 2010 | Order of court to wind up (2 pages) |
23 December 2009 | Order of court to wind up (1 page) |
23 December 2009 | Order of court to wind up (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 October 2008 | Application for striking-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from, t/a temptation, 605A wilbraham road, manchester, M21 9AN (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from, t/a temptation, 605A wilbraham road, manchester, M21 9AN (1 page) |
15 April 2008 | Director and secretary appointed rajan jalota (2 pages) |
15 April 2008 | Appointment terminated secretary neera jalota (1 page) |
15 April 2008 | Appointment Terminated Secretary neera jalota (1 page) |
15 April 2008 | Appointment Terminated Director bindu jalota (1 page) |
15 April 2008 | Director and secretary appointed rajan jalota (2 pages) |
15 April 2008 | Appointment terminated director bindu jalota (1 page) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
29 December 2005 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
29 December 2005 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
31 August 2005 | Return made up to 08/05/05; full list of members (6 pages) |
31 August 2005 | Return made up to 08/05/05; full list of members (6 pages) |
17 June 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
17 June 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
16 June 2005 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
16 June 2005 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
29 October 2004 | Return made up to 08/05/04; full list of members (6 pages) |
29 October 2004 | Return made up to 08/05/04; full list of members
|
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Return made up to 08/05/03; full list of members (6 pages) |
4 August 2003 | Return made up to 08/05/03; full list of members (6 pages) |
17 October 2002 | Full accounts made up to 31 July 2002 (10 pages) |
17 October 2002 | Full accounts made up to 31 July 2002 (10 pages) |
22 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 08/05/02; full list of members
|
21 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 08/05/01; full list of members
|
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
7 June 2000 | New director appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 39A leicester road, salford, lancashire M7 4AS (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 39A leicester road, salford, lancashire M7 4AS (1 page) |
8 May 2000 | Incorporation (12 pages) |
8 May 2000 | Incorporation (12 pages) |