Hale
Cheshire
WA14 2EL
Secretary Name | Rosalie Helen Jaizani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(2 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 23 March 2021) |
Role | Sales |
Correspondence Address | 3 St Andrews Court Queens Road Hale Cheshire WA15 9JF |
Director Name | Mr Ian Dore |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 2005) |
Role | Sales |
Country of Residence | United KIngdom |
Correspondence Address | 111 Church Road Urmston Manchester M41 9FJ |
Secretary Name | Sabriah Balkees Aljaizani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2005) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 73 Byrom Street Hale Cheshire WA14 2EL |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Registered Address | 73 Byrom Street Hale Altrincham Cheshire WA14 2EL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Sabriah Aljaizani 50.00% Ordinary |
---|---|
1 at £1 | Sabriah Balkees Aljaizani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,086 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 August 2018 | Notification of Sabriah Aljaizani as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Director's details changed for Sabriah Balkees Aljaizani on 26 June 2010 (2 pages) |
31 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Director's details changed for Sabriah Balkees Aljaizani on 26 June 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
24 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 November 2008 | Return made up to 26/06/08; no change of members (6 pages) |
19 November 2008 | Return made up to 26/06/08; no change of members (6 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
17 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
17 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
25 March 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
25 March 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
31 August 2006 | Return made up to 26/06/06; full list of members (6 pages) |
31 August 2006 | Return made up to 26/06/06; full list of members (6 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Return made up to 26/06/05; full list of members
|
29 September 2005 | Return made up to 26/06/05; full list of members
|
29 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 111 church street urmston M41 9EJ (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 111 church street urmston M41 9EJ (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
30 September 2004 | Return made up to 26/06/04; full list of members
|
30 September 2004 | Return made up to 26/06/04; full list of members
|
10 November 2003 | Return made up to 26/06/03; full list of members
|
10 November 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
10 November 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
10 November 2003 | Return made up to 26/06/03; full list of members
|
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 July 2002 | Director resigned (1 page) |
26 June 2002 | Incorporation (16 pages) |
26 June 2002 | Incorporation (16 pages) |