Great Lever
Bolton
Lancashire
BL3 6QP
Secretary Name | Mr Anish Jivanlal Chudasama |
---|---|
Status | Closed |
Appointed | 29 October 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | 19 Walton Court Great Lever Bolton Lancashire BL3 6QP |
Director Name | Mrs Diksheka Anish Chudasama |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Walton Court Great Lever Bolton Lancashire BL3 6QP |
Director Name | Mrs Diksheka Anish Chudasama |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Calvert Road Great Lever Bolton Lancashire BL3 3BT |
Secretary Name | Mrs Diksheka Anish Chudasama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Walton Court Great Lever Bolton Lancashire BL3 6QP |
Director Name | Mr Anish Jivanlal Chudasama |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 June 2009) |
Role | Information Technology |
Correspondence Address | 89 Calvert Road Great Lever Bolton Lancashire BL3 3BT |
Director Name | Mr Anish Jivanlal Chudasama |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 June 2009) |
Role | Information Technology |
Correspondence Address | 89 Calvert Road Great Lever Bolton Lancashire BL3 3BT |
Registered Address | 19 Walton Court Great Lever Bolton Lancashire BL3 6QP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
50 at £1 | Anish Jivanlal Chudasama 50.00% Ordinary |
---|---|
50 at £1 | Diksheka Anish Chudasama 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,382 |
Current Liabilities | £2,990 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | Application to strike the company off the register (3 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2014 | Appointment of Mr Anish Jivanlal Chudasama as a secretary on 29 October 2013 (2 pages) |
16 January 2014 | Termination of appointment of Diksheka Anish Chudasama as a director on 28 October 2011 (1 page) |
16 January 2014 | Termination of appointment of Diksheka Anish Chudasama as a secretary on 28 October 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 February 2013 | Registered office address changed from 89 Calvert Road, Great Lever Bolton Lancashire BL3 3BT on 18 February 2013 (1 page) |
18 February 2013 | Secretary's details changed for Mrs Diksheka Anish Chudasama on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Anish Jivanlal Chudasama on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Diksheka Anish Chudasama on 18 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Appointment of Mr Anish Jivanlal Chudasama as a director (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Appointment terminated director anish chudasama (1 page) |
23 May 2009 | Company name changed anish LIMITED\certificate issued on 27/05/09 (2 pages) |
17 April 2009 | Director appointed mr anish jivanlal chudasama (1 page) |
17 April 2009 | Director appointed mrs diksheka anish chudasama (1 page) |
16 April 2009 | Appointment terminated director diksheka chudasama (1 page) |
8 April 2009 | Appointment terminated director anish chudasama (1 page) |
11 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
6 December 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Incorporation (13 pages) |