Stoke On Trent
Staffordshire
ST3 7HE
Director Name | Mrs Sudha Chopra |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 656 Lightwood Road Stoke On Trent Staffordshire ST3 7HE |
Secretary Name | Joyti Chopra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 656 Lightwood Road Lightwood Stoke-On-Trent Staffordshire ST3 7HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01782 280795 |
---|---|
Telephone region | Stoke-on-Trent |
Registered Address | 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Rakesh Kumar Chopra 50.00% Ordinary |
---|---|
1 at £1 | Sudha Chopra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,016 |
Cash | £824 |
Current Liabilities | £395,517 |
Latest Accounts | 31 May 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
13 August 2013 | Delivered on: 14 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 November 2003 | Delivered on: 27 November 2003 Persons entitled: Heysabor Investments Limited Classification: Rent deposit deed Secured details: £12,500.00 due or to become due from the company to the chargee. Particulars: Rent deposit of £21,500.00 in respect of a lease of premises at 54 ironmarket newcastle under lyme. Outstanding |
2 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2020 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 July 2019 | Liquidators' statement of receipts and payments to 3 May 2019 (13 pages) |
31 May 2018 | Registered office address changed from 16 Piccadilly, Hanley Stoke-on-Trent Staffordshire ST1 1DH to 41 Greek Street Stockport Cheshire SK3 8AX on 31 May 2018 (2 pages) |
24 May 2018 | Appointment of a voluntary liquidator (3 pages) |
24 May 2018 | Resolutions
|
24 May 2018 | Statement of affairs (9 pages) |
6 April 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 August 2013 | Registration of charge 047741690002 (8 pages) |
14 August 2013 | Registration of charge 047741690002 (8 pages) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 June 2008 | Return made up to 30/05/08; no change of members (7 pages) |
19 June 2008 | Return made up to 30/05/08; no change of members (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 656 lightwood road lightwood stoke-on-trent staffordshire ST3 7HE (1 page) |
11 June 2007 | Location of debenture register (1 page) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 656 lightwood road lightwood stoke-on-trent staffordshire ST3 7HE (1 page) |
11 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
11 June 2007 | Location of debenture register (1 page) |
30 May 2006 | Return made up to 30/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members
|
18 May 2005 | Return made up to 14/05/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Incorporation (17 pages) |
22 May 2003 | Incorporation (17 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |