Bolton
BL1 3AS
Director Name | Mr Usman Vali Hajee |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Browning Close Bolton Lancashire BL1 3XF |
Secretary Name | Zakir Kantharia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 88 Ashworth Lane Bolton Lancashire BL1 8RH |
Director Name | Mr Adam Hajee |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 12 Browning Close Bolton Lancashire BL1 3XF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | heatongardens.co.uk |
---|---|
Telephone | 01204 415661 |
Telephone region | Bolton |
Registered Address | Haslam House 105a Chorley Old Road Bolton BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Usman Hajee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,341 |
Current Liabilities | £6,184 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
20 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2020 | Registered office address changed from Haslam House Back of 105a Chorley Old Road Bolton Lancashire BL1 3AS to Haslam House 105a Chorley Old Road Bolton BL1 3AS on 26 February 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
12 June 2019 | Withdrawal of a person with significant control statement on 12 June 2019 (2 pages) |
13 April 2019 | Notification of Usman Vali Hajee as a person with significant control on 6 April 2019 (2 pages) |
11 April 2019 | Notification of a person with significant control statement (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2010 | Appointment of Mr. Usman Vali Hajee as a director (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 February 2010 | Appointment of Mr. Usman Vali Hajee as a director (2 pages) |
1 February 2010 | Termination of appointment of Adam Hajee as a director (1 page) |
1 February 2010 | Termination of appointment of Adam Hajee as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
3 April 2009 | Director appointed mr adam hajee (1 page) |
3 April 2009 | Appointment terminated director usman hajee (1 page) |
3 April 2009 | Appointment terminated director usman hajee (1 page) |
3 April 2009 | Director appointed mr adam hajee (1 page) |
17 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
13 June 2008 | Appointment terminated secretary zakir kantharia (1 page) |
13 June 2008 | Appointment terminated secretary zakir kantharia (1 page) |
16 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 251 derby street bolton lancashire BL3 6LA (1 page) |
18 December 2006 | Ad 04/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Ad 04/12/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 251 derby street bolton lancashire BL3 6LA (1 page) |
4 December 2006 | Incorporation (11 pages) |
4 December 2006 | Incorporation (11 pages) |