Hale
Altrincham
Cheshire
WA15 8JJ
Director Name | Mr Ravi Dutt Sharma |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 183 Woodford Avenue Ilford Essex IG4 5LH |
Secretary Name | Barjinder Kumar Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Vaughan Gardens Ilford Essex IG1 3PD |
Director Name | Barjinder Kumar Sharma |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2006) |
Role | Businessman |
Correspondence Address | 86 Vaughan Gardens Ilford Essex IG1 3PD |
Secretary Name | Mr Ravi Dutt Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 August 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 183 Woodford Avenue Ilford Essex IG4 5LH |
Director Name | Imran Aschar |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 October 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 January 2007) |
Role | Businessman |
Correspondence Address | 44a Collier Row Road Romford RM5 3PA |
Director Name | Asam Mirza |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2008) |
Role | Businessman |
Correspondence Address | 66 Sterry Road Dagenham Essex RM10 8NX |
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 July 2006) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 22 August 2006) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 23 Long Hey Hale Altrincham Cheshire WA15 8JJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at 1 | Dr Khalid Siddiqui 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,649 |
Cash | £1,855 |
Current Liabilities | £6,166 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
11 May 2010 | Director's details changed for Mr Khalid Siddiqui on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Khalid Siddiqui on 11 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from 1 County Road Thornton Heath Croydon Surrey CR7 8HN on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 23 Long Hey Hale Altrincham Cheshire WA15 8JJ England on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 1 County Road Thornton Heath Croydon Surrey CR7 8HN on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 23 Long Hey Hale Altrincham Cheshire WA15 8JJ England on 10 May 2010 (1 page) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 September 2009 | Director appointed mr khalid siddiqui (2 pages) |
6 September 2009 | Director appointed mr khalid siddiqui (2 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from 5 percy street 1ST-2ND 3RD floor london W1T 1DG (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 5 percy street 1ST-2ND 3RD floor london W1T 1DG (1 page) |
22 July 2009 | Return made up to 19/05/09; full list of members; amend (6 pages) |
22 July 2009 | Return made up to 19/05/09; full list of members; amend (6 pages) |
2 July 2009 | Return made up to 19/05/09; full list of members (2 pages) |
2 July 2009 | Return made up to 19/05/09; full list of members (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 122 - 126 tooley street london SE1 2TU united kingdom (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 122 - 126 tooley street london SE1 2TU united kingdom (1 page) |
19 May 2009 | Appointment terminated director brian wadlow (1 page) |
19 May 2009 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
19 May 2009 | Appointment Terminated Secretary premier secretaries LIMITED (1 page) |
19 May 2009 | Appointment Terminated Director brian wadlow (1 page) |
8 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
8 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 52 arizona crescent great sankey warrington WA5 8DA united kingdom (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 52 arizona crescent great sankey warrington WA5 8DA united kingdom (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 122-126 tooley street london SE1 2TU (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 122-126 tooley street london SE1 2TU (1 page) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
1 February 2008 | Return made up to 19/05/07; full list of members (2 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Return made up to 19/05/07; full list of members (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Ad 01/04/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Ad 01/04/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
31 January 2008 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 86 vaughan gardens ilford essex IG1 3PD (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 86 vaughan gardens ilford essex IG1 3PD (1 page) |
2 November 2006 | Director resigned (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 144 cranbrook road ilford essex IG1 4LZ (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 144 cranbrook road ilford essex IG1 4LZ (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 130 cranbrook road ilford essex IG1 4LZ (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 130 cranbrook road ilford essex IG1 4LZ (1 page) |
19 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 88A tooley street london SE1 2TF (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 88A tooley street london SE1 2TF (1 page) |
16 May 2006 | Incorporation (10 pages) |
16 May 2006 | Incorporation (10 pages) |