Bolton
Lancashire
BL1 8DU
Secretary Name | Mr Ilfan Munshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(5 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 January 2011) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glenridge Close Bolton BL1 8JL |
Director Name | Mr Ilfan Munshi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glenridge Close Bolton BL1 8JL |
Secretary Name | Mr Mohammed Alli Diveli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 322 Blackburn Road Bolton Lancashire BL1 8DU |
Registered Address | 47 Newport Street Bolton BL1 1NE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£93,986 |
Cash | £20,101 |
Current Liabilities | £23,672 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 March 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
25 March 2009 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 February 2009 | Return made up to 20/07/08; full list of members (3 pages) |
24 February 2009 | Return made up to 20/07/08; full list of members (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
18 September 2007 | Return made up to 20/07/07; full list of members (6 pages) |
18 September 2007 | Return made up to 20/07/07; full list of members (6 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Incorporation (15 pages) |
20 July 2006 | Incorporation (15 pages) |