Cheadle
Cheshire
SK8 1JJ
Secretary Name | Mr Subahu Sunit Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alderton Hall Lane Loughton Essex IG10 3HN |
Director Name | Subahu Sunit Shah |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 13 Rosemary Drive Redbridge Ilford IG4 5JD |
Registered Address | 12 Cringle Drive Cheadle Cheshire SK8 1JJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2010 | Application to strike the company off the register (3 pages) |
25 March 2010 | Application to strike the company off the register (3 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Director's details changed for Monica Shah on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Monica Shah on 3 November 2009 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Director's details changed for Monica Shah on 3 November 2009 (2 pages) |
24 December 2008 | Secretary's Change of Particulars / subahu shah / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 13 rosemary drive, now: alderton hall lane; Post Town was: redbridge, now: loughton; Region was: ilford, now: essex; Post Code was: IG4 5JD, now: IG10 3HN; Country was: , now: united kingdom (2 pages) |
24 December 2008 | Secretary's change of particulars / subahu shah / 01/12/2008 (2 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
15 August 2008 | Accounts made up to 31 March 2008 (2 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
13 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
15 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 March 2007 | Particulars of mortgage/charge (9 pages) |
21 March 2007 | Particulars of mortgage/charge (9 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
31 October 2006 | Incorporation (13 pages) |
31 October 2006 | Incorporation (13 pages) |