Farnworth
Bolton
Lancashire
BL4 9BB
Secretary Name | Ms Rossini Del Monte Piu Lung Di Federica |
---|---|
Status | Closed |
Appointed | 30 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 58 Higher Market Street Farnworth Bolton Lancashire BL4 9BB |
Director Name | Mr Mohammed Adia |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sloane Street Morris Green Bolton Lancashire BL3 3LT |
Secretary Name | Mrs Nazama Atcha |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sloane Street Bolton Lancashire BL3 3LT |
Director Name | Bernard Wildman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 3 Netherton Grove Bolton Lancashire BL4 7NH |
Secretary Name | Mr Sajid Ebrahim Ghanchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2009) |
Role | Sales Representative |
Correspondence Address | 159 Quebec Street Boltn Lancs Bl3 5x |
Secretary Name | Mrs Nazama Atcha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | 4 Sloane Street Bolton Lancashire BL3 3LT |
Registered Address | 4 Sloane Street Bolton BL3 3LT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,094 |
Cash | £2,199 |
Current Liabilities | £6,535 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Termination of appointment of Nazama Atcha as a secretary (1 page) |
25 May 2010 | Termination of appointment of Nazama Atcha as a secretary (1 page) |
24 May 2010 | Termination of appointment of Nazama Atcha as a secretary (1 page) |
24 May 2010 | Termination of appointment of Mohammed Adia as a director (1 page) |
24 May 2010 | Termination of appointment of Nazama Atcha as a secretary (1 page) |
24 May 2010 | Appointment of Ms Rossini Del Monte Piu Lung Di Federica as a secretary (1 page) |
24 May 2010 | Termination of appointment of Mohammed Adia as a director (1 page) |
24 May 2010 | Appointment of Mr Zoltan Sander Fazekas as a director (2 pages) |
24 May 2010 | Appointment of Ms Rossini Del Monte Piu Lung Di Federica as a secretary (1 page) |
24 May 2010 | Appointment of Mr Zoltan Sander Fazekas as a director (2 pages) |
25 February 2010 | Withdraw the company strike off application (1 page) |
25 February 2010 | Withdraw the company strike off application (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2009 | Application to strike the company off the register (3 pages) |
18 December 2009 | Application to strike the company off the register (3 pages) |
13 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
9 June 2009 | Secretary appointed mrs nazama atcha (1 page) |
9 June 2009 | Secretary appointed mrs nazama atcha (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 April 2009 | Appointment Terminated Secretary sajid ghanchi (1 page) |
2 April 2009 | Appointment terminated secretary sajid ghanchi (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
10 April 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
10 April 2008 | Accounts for a small company made up to 30 September 2006 (7 pages) |
11 March 2008 | Secretary appointed mr sajid ebrahim ghanchi (1 page) |
11 March 2008 | Appointment terminated secretary nazama atcha (1 page) |
11 March 2008 | Appointment Terminated Secretary nazama atcha (1 page) |
11 March 2008 | Secretary appointed mr sajid ebrahim ghanchi (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 58 higher market street, farnworth, bolton lancashire BL4 9BB (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 58 higher market street, farnworth, bolton lancashire BL4 9BB (1 page) |
10 January 2008 | Return made up to 14/09/07; full list of members (2 pages) |
10 January 2008 | Return made up to 14/09/07; full list of members (2 pages) |
14 February 2007 | Company name changed exodus electronics LIMITED\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed exodus electronics LIMITED\certificate issued on 14/02/07 (2 pages) |
5 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
14 September 2005 | Incorporation (12 pages) |
14 September 2005 | Incorporation (12 pages) |