Oakville
Ontario L6m 1m7
Canada
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | Sanjay Happy Singhal |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2008) |
Role | Chairman And Chief Marketing O |
Correspondence Address | 2422 Millrun Drive Oakville Ontario L6m 4zs Canada |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Registered Address | 123 Deansgate Manchester M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£69,481 |
Cash | £4,308 |
Current Liabilities | £75,068 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2009 | Application for striking-off (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 March 2009 | Appointment terminated director sanjay singhal (1 page) |
23 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
26 February 2008 | Director's change of particulars / sean neville / 01/07/2007 (1 page) |
26 February 2008 | Director's change of particulars / sanjay singhal / 26/02/2007 (1 page) |
26 February 2008 | Return made up to 20/12/07; full list of members (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 April 2007 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
17 February 2007 | Return made up to 20/12/06; full list of members
|
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (1 page) |
24 February 2006 | Company name changed fleetness 458 LIMITED\certificate issued on 24/02/06 (2 pages) |
20 December 2005 | Incorporation (26 pages) |