Bolton
Lancashire
BL3 3DG
Secretary Name | Mr Nagabhushanam Kanumilli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 14 Calder Road Bolton Lancashire BL3 3DG |
Director Name | Mrs Poornima Nekkanti |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Calder Road Bolton Lancashire BL3 3DG |
Telephone | 0161 7984894 |
---|---|
Telephone region | Manchester |
Registered Address | 20 Riddings Court Timperley Altrincham WA15 6BG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£11,278 |
Cash | £1,088 |
Current Liabilities | £171,823 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2018 | Application to strike the company off the register (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
9 March 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
23 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
19 December 2016 | Registered office address changed from 14 Calder Road Calder Road Bolton BL3 3DG England to 20 Riddings Court Timperley Altrincham WA15 6BG on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 14 Calder Road Calder Road Bolton BL3 3DG England to 20 Riddings Court Timperley Altrincham WA15 6BG on 19 December 2016 (1 page) |
5 July 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Registered office address changed from 116 Wilmslow Road, Handforth Wilmslow Cheshire SK9 3ES to 14 Calder Road Calder Road Bolton BL3 3DG on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 116 Wilmslow Road, Handforth Wilmslow Cheshire SK9 3ES to 14 Calder Road Calder Road Bolton BL3 3DG on 5 July 2016 (1 page) |
5 July 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
25 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 May 2014 | Termination of appointment of Poornima Nekkanti as a director (1 page) |
1 May 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of Poornima Nekkanti as a director (1 page) |
1 May 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 April 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
12 April 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
4 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
27 February 2011 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
27 February 2011 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
20 July 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Mrs Poornima Nekkanti on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mrs Poornima Nekkanti on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Poornima Nekkanti on 6 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
4 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 November 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
5 November 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
21 May 2008 | Return made up to 08/01/08; full list of members (4 pages) |
21 May 2008 | Return made up to 08/01/08; full list of members (4 pages) |
20 May 2008 | Director and secretary's change of particulars / nagabhushanam kanumilli / 10/03/2007 (2 pages) |
20 May 2008 | Director and secretary's change of particulars / nagabhushanam kanumilli / 10/03/2007 (2 pages) |
19 May 2008 | Director's change of particulars / poornima nekkanti / 10/03/2007 (2 pages) |
19 May 2008 | Director's change of particulars / poornima nekkanti / 10/03/2007 (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 14 calder road bolton lancashire BL3 3DG (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 14 calder road bolton lancashire BL3 3DG (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 116 wimslow road, handforth wilmslow cheshire SK9 3ES (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 116 wimslow road, handforth wilmslow cheshire SK9 3ES (1 page) |
8 January 2007 | Incorporation (16 pages) |
8 January 2007 | Incorporation (16 pages) |