85 Heaton Moor Road Heaton Moor
Stockport
Cheshire
SK4 4FX
Secretary Name | Vinita Agarwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Green Pastures Heaton Mersey Stockport SK4 3RB |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
1000 at £1 | Agarwal Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,633 |
Cash | £122 |
Current Liabilities | £39,039 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2015 | Application to strike the company off the register (2 pages) |
22 February 2015 | Application to strike the company off the register (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
11 July 2014 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 11 July 2014 (1 page) |
14 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Nishant Agarwal on 9 February 2013 (2 pages) |
14 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Nishant Agarwal on 9 February 2013 (2 pages) |
14 May 2014 | Director's details changed for Nishant Agarwal on 9 February 2013 (2 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 3 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH on 3 September 2012 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Nishant Agarwal on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Nishant Agarwal on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Nishant Agarwal on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 May 2008 | Return made up to 08/02/08; full list of members (3 pages) |
9 May 2008 | Return made up to 08/02/08; full list of members (3 pages) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from woodhead house, 44-46 market street, hyde cheshire SK14 1AH (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from woodhead house, 44-46 market street, hyde cheshire SK14 1AH (1 page) |
28 February 2007 | Ad 08/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Ad 08/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Accounting reference date shortened from 29/02/08 to 30/11/07 (1 page) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Incorporation (21 pages) |
8 February 2007 | Incorporation (21 pages) |