Cheadle Hulme
Cheadle
Cheshire
SK8 7AU
Secretary Name | Tahereh Nikousokhan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | 1 Brabant Road Cheadle Hulme Cheshire SK8 7AU |
Director Name | Hamid Masoud Maydanchi |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brabant Road Cheadle Hulme Cheadle Cheshire SK8 7AU |
Director Name | Mehrdad Vosoughi Tehrani |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Nursery Road Cheadle Hulme Cheshire SK8 6HL |
Secretary Name | Hamid Masoud Maydanchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brabant Road Cheadle Hulme Cheadle Cheshire SK8 7AU |
Director Name | Tahereh Nikousokhan |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 1 Brabant Road Cheadle Hulme Cheshire SK8 7AU |
Secretary Name | Tahereh Nikousokhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 1 Brabant Road Cheadle Hulme Cheshire SK8 7AU |
Secretary Name | Fatemeh Meidanchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 1 Brabant Road Cheadle Hulme Stockort Cheadle Hulme Cheshire SK8 7AU |
Registered Address | 993 Stockport Road Levenshulme Manchester M19 2SY |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2010 | Application to strike the company off the register (2 pages) |
25 March 2010 | Application to strike the company off the register (2 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 October 2007 | Return made up to 25/05/07; full list of members (2 pages) |
1 October 2007 | Return made up to 25/05/07; full list of members (2 pages) |
19 March 2007 | Return made up to 25/05/06; full list of members (2 pages) |
19 March 2007 | Return made up to 25/05/06; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Location of debenture register (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Location of debenture register (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 21C middle hillgate stockport cheshire SK1 3AY (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 21C middle hillgate stockport cheshire SK1 3AY (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 21C middle hillgate stockport cheshire SK1 3AY (1 page) |
30 August 2005 | Return made up to 25/05/05; full list of members (2 pages) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Location of debenture register (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 21C middle hillgate stockport cheshire SK1 3AY (1 page) |
30 August 2005 | Location of debenture register (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 25/05/05; full list of members (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New secretary appointed (1 page) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | New secretary appointed;new director appointed (1 page) |
18 June 2004 | New secretary appointed;new director appointed (1 page) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | Incorporation (12 pages) |
25 May 2004 | Incorporation (12 pages) |