Manchester
M17 1AF
Director Name | Mr Sandeep Singh Chadha |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2009(4 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beacon Road, Trafford Park Manchester M17 1AF |
Director Name | Nash Patel |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rochester Avenue, Prestwich Manchester M25 0LF |
Director Name | Mr Sandeep Singh Chadha |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ringley Chase Whitfield M45 7UA |
Registered Address | 4 Beacon Road, Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Sandeep Chadha 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
10 August 2012 | Secretary's details changed for Aditi Chadha on 10 August 2012 (1 page) |
10 August 2012 | Secretary's details changed for Aditi Chadha on 10 August 2012 (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 November 2009 | Appointment of Mr Sandeep Singh Chadha as a director (2 pages) |
5 November 2009 | Appointment of Mr Sandeep Singh Chadha as a director (2 pages) |
15 October 2009 | Termination of appointment of Sandeep Chadha as a director (1 page) |
15 October 2009 | Termination of appointment of Sandeep Chadha as a director (1 page) |
9 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
5 June 2009 | Company name changed pound bar LIMITED\certificate issued on 09/06/09 (2 pages) |
5 June 2009 | Company name changed pound bar LIMITED\certificate issued on 09/06/09 (2 pages) |
4 June 2009 | Appointment terminated director nash patel (1 page) |
4 June 2009 | Appointment Terminated Director nash patel (1 page) |
4 June 2009 | Director appointed mr sandeep chadha (1 page) |
4 June 2009 | Director appointed mr sandeep chadha (1 page) |
26 January 2009 | Return made up to 29/03/08; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Return made up to 29/03/08; full list of members (3 pages) |
26 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
15 January 2008 | Accounts made up to 31 March 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 January 2007 | Accounts made up to 31 March 2006 (1 page) |
19 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 March 2005 | Incorporation (8 pages) |
29 March 2005 | Incorporation (8 pages) |