Adb Avenue
Passig City
Metro Manila 1605
Philippines
Secretary Name | Hector Rodriguez |
---|---|
Nationality | Filipino |
Status | Resigned |
Appointed | 01 August 2005(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | 723 Mega Plaza Buildings Adb Avenue Passig City Metro Manila 1605 Philippines |
Director Name | Sacrono Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | Samuel Crompton House 33-37 Bury Old Road Bolton BL2 2AY |
Secretary Name | Sacrosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | Keven Pilling House 1 Myrtle Street Bolton Lancashire BL1 3AH |
Registered Address | Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Termination of appointment of Sacrosec Ltd as a secretary (1 page) |
11 May 2010 | Director's details changed for Hector Rodriguez on 26 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Director's details changed for Hector Rodriguez on 26 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of Sacrosec Ltd as a secretary (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
14 November 2008 | Accounts made up to 30 April 2008 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 November 2008 | Return made up to 27/04/08; no change of members (4 pages) |
12 November 2008 | Return made up to 27/04/08; no change of members (4 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 February 2008 | Accounts made up to 30 April 2007 (1 page) |
9 August 2007 | Return made up to 26/04/07; full list of members (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page) |
9 August 2007 | Return made up to 26/04/07; full list of members (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
2 February 2007 | Accounts made up to 30 April 2006 (1 page) |
6 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
6 July 2006 | Return made up to 26/04/06; full list of members (6 pages) |
16 November 2005 | Company name changed gold washing powder LIMITED\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed gold washing powder LIMITED\certificate issued on 16/11/05 (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
15 August 2005 | New secretary appointed;new director appointed (1 page) |
15 August 2005 | New secretary appointed;new director appointed (1 page) |
26 April 2005 | Incorporation (15 pages) |
26 April 2005 | Incorporation (15 pages) |