Ilfracombe
Devon
EX34 9HQ
Secretary Name | Mr Peter Alexander Mills |
---|---|
Status | Closed |
Appointed | 23 September 2008(7 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 02 October 2012) |
Role | Company Director |
Correspondence Address | Unit 8 Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN |
Director Name | Mr Nazar Lodhi |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Furnival Avenue Slough Berkshire SL2 1DH |
Secretary Name | Mrs Fauzia Lodhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2007) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 55 Furnival Avenue Slough Berkshire SL2 1DH |
Director Name | Perry Lee |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 145 Whitehedge Road Liverpool Merseyside L19 7NA |
Director Name | Ms Tina Sohail |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 2009) |
Role | Sales |
Correspondence Address | 30 Churchtown Cresent Bacup Lancashire OL13 9PL |
Secretary Name | Ms Tahreem Sohail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 2009) |
Role | Sales |
Country of Residence | England Uk |
Correspondence Address | 30 Churchtown Cresent Bacup Lancashire OL13 9PL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 8 Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Secretary's details changed for Mr Peter Alexander Mills on 1 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Peter Alexander Mills on 10 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter Alexander Mills on 10 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Secretary's details changed for Mr Peter Alexander Mills on 1 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Peter Alexander Mills on 1 June 2010 (1 page) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 March 2010 | Amendment of mr p mills date of appointment (1 page) |
2 March 2010 | Amendment to 288A regarding mr p mills date of appointment (1 page) |
2 March 2010 | Amendment of mr p mills date of appointment (1 page) |
2 March 2010 | Amendment to 288A regarding mr p mills date of appointment (1 page) |
2 February 2010 | Registered office address changed from Castle House 831 Manchester Rd Rochdale Lancashire OL11 3AH England on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Castle House 831 Manchester Rd Rochdale Lancashire OL11 3AH England on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Castle House 831 Manchester Rd Rochdale Lancashire OL11 3AH England on 2 February 2010 (1 page) |
13 January 2010 | Termination of appointment of Tahreem Sohail as a secretary (1 page) |
13 January 2010 | Appointment of Mr Peter Alexander Mills as a director (1 page) |
13 January 2010 | Termination of appointment of Tahreem Sohail as a secretary (1 page) |
13 January 2010 | Termination of appointment of Tina Sohail as a director (1 page) |
13 January 2010 | Appointment of Mr Peter Alexander Mills as a director (1 page) |
13 January 2010 | Appointment of Mr Peter Alexander Mills as a secretary (1 page) |
13 January 2010 | Appointment of Mr Peter Alexander Mills as a secretary (1 page) |
13 January 2010 | Termination of appointment of Tina Sohail as a director (1 page) |
27 October 2009 | Secretary's details changed for Ms Tina Sohail on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Ms Tina Sohail on 27 October 2009 (1 page) |
25 September 2009 | Company name changed multicrown recruitment LIMITED\certificate issued on 27/09/09 (2 pages) |
25 September 2009 | Company name changed multicrown recruitment LIMITED\certificate issued on 27/09/09 (2 pages) |
23 September 2009 | Director appointed ms tina sohail (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 145 whitehedge road liverpool merseyside L19 7NA (1 page) |
23 September 2009 | Director appointed ms tina sohail (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 145 whitehedge road liverpool merseyside L19 7NA (1 page) |
23 September 2009 | Secretary appointed ms tina sohail (1 page) |
23 September 2009 | Secretary appointed ms tina sohail (1 page) |
10 August 2009 | Appointment Terminated Director perry lee (1 page) |
10 August 2009 | Appointment terminated director perry lee (1 page) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
22 June 2009 | Appointment Terminated Director nazar lodhi (1 page) |
22 June 2009 | Appointment terminated director nazar lodhi (1 page) |
22 June 2009 | Appointment terminated secretary fauzia lodhi (1 page) |
22 June 2009 | Appointment Terminated Secretary fauzia lodhi (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Return made up to 31/07/08; full list of members (7 pages) |
1 May 2009 | Return made up to 31/07/08; full list of members (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 April 2009 | Director appointed perry lee (1 page) |
29 April 2009 | Director appointed perry lee (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 55 furnival avenue slough berkshire SL2 1DH (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 55 furnival avenue slough berkshire SL2 1DH (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2007 | Return made up to 03/07/07; no change of members (6 pages) |
7 November 2007 | Return made up to 03/07/07; no change of members (6 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
8 June 2007 | Accounts made up to 31 July 2006 (1 page) |
18 October 2006 | Return made up to 03/07/06; full list of members (6 pages) |
18 October 2006 | Return made up to 03/07/06; full list of members (6 pages) |
12 October 2006 | Accounts made up to 31 July 2005 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
26 October 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
26 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
26 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
13 December 2003 | Accounts made up to 31 July 2003 (2 pages) |
13 December 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
19 November 2003 | Accounts made up to 31 July 2002 (1 page) |
24 September 2003 | Return made up to 03/07/03; full list of members (6 pages) |
24 September 2003 | Return made up to 03/07/03; full list of members (6 pages) |
18 October 2002 | Return made up to 03/07/02; full list of members (6 pages) |
18 October 2002 | Return made up to 03/07/02; full list of members (6 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: accountancy direct 27 diamond road slough berkshire SL1 1RT (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: accountancy direct 27 diamond road slough berkshire SL1 1RT (1 page) |
30 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
3 July 2001 | Incorporation (7 pages) |
3 July 2001 | Incorporation (7 pages) |