Knutsford
Cheshire
WA16 0NH
Secretary Name | Rishi Navsaria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 November 2009) |
Role | Physiotherapist Student |
Correspondence Address | 59 Paddock Road London NW2 7DH |
Director Name | Rishi Navsaria |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 02 August 2002) |
Role | Physiotherapist Student |
Correspondence Address | 59 Paddock Road London NW2 7DH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2009 | Application for striking-off (1 page) |
13 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
25 June 2007 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 August 2003 | Return made up to 12/06/03; full list of members
|
3 December 2002 | Resolutions
|
3 December 2002 | Ad 15/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 December 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
30 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Memorandum and Articles of Association (5 pages) |
12 June 2002 | Incorporation (15 pages) |