Ringley Chase, Whitefield
Manchester
M45 7UL
Director Name | Shital Chutalal Somaiya |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Greater Manchester |
Correspondence Address | 21 The Square Ringley Chase, Whitefield Manchester M45 7UL |
Secretary Name | Shital Chutalal Somaiya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Greater Manchester |
Correspondence Address | 21 The Square Ringley Chase, Whitefield Manchester M45 7UL |
Registered Address | C/O Simpson Burgess Nash Ground Floor, Maclaren House Lancastrian Office Centre Talbot Road Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2011 | Compulsory strike-off action has been suspended (1 page) |
22 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 September 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
22 September 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 September 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
21 July 2010 | Company name changed payal holdings LIMITED\certificate issued on 21/07/10
|
21 July 2010 | Change of name notice (2 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Change of name notice (2 pages) |
28 July 2009 | Appointment terminate, director and secretary shital chutalal somaiya logged form (1 page) |
28 July 2009 | Appointment Terminate, Director And Secretary Shital Chutalal Somaiya Logged Form (1 page) |
6 July 2009 | Return made up to 19/04/09; full list of members (4 pages) |
6 July 2009 | Return made up to 19/04/09; full list of members (4 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from c/o simpson burgess nash ground floor, maclaren house lancastrian office centre talbot road, old trafford manchester M32 0FP england (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from c/o simpson burgess nash ground floor, maclaren house lancastrian office centre talbot road, old trafford manchester M32 0FP england (1 page) |
2 May 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 August 2008 | Return made up to 19/04/08; full list of members (4 pages) |
20 August 2008 | Return made up to 19/04/08; full list of members (4 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from simpson burgess nash maclaren house lancastrian office centre talbot rd, manchester M32 0FP (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from simpson burgess nash maclaren house lancastrian office centre talbot rd, manchester M32 0FP (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page) |
19 April 2007 | Incorporation (14 pages) |
19 April 2007 | Incorporation (14 pages) |