London
E12 6NQ
Secretary Name | Mr Faizal Mallu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Belgrave Gardens Bolton BL1 3TX |
Registered Address | Unity House Fletcher Street Bolton Lancashire BL3 6NE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2013 | Application to strike the company off the register (4 pages) |
8 April 2013 | Application to strike the company off the register (4 pages) |
27 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
19 May 2010 | Secretary's details changed for Faizal Mallu on 1 October 2009 (1 page) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Ibrahim Amanji on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Ibrahim Amanji on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Ibrahim Amanji on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Faizal Mallu on 1 October 2009 (1 page) |
19 May 2010 | Secretary's details changed for Faizal Mallu on 1 October 2009 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 November 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
7 November 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
2 July 2008 | Return made up to 18/05/08; full list of members (6 pages) |
2 July 2008 | Return made up to 18/05/08; full list of members (6 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 5/9 vernon street bolton lancashire BL1 2PP (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 5/9 vernon street bolton lancashire BL1 2PP (1 page) |
18 May 2007 | Incorporation (17 pages) |
18 May 2007 | Incorporation (17 pages) |