London
W1G 9QR
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Telephone | 07 977459855 |
---|---|
Telephone region | Mobile |
Registered Address | Caroline House 115-125 Bradshawgate Bolton BL2 1BJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Hussain Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£190,735 |
Cash | £15,952 |
Current Liabilities | £222,588 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
18 July 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
27 February 2023 | Termination of appointment of Hussain Ajmeri Ahmed as a director on 1 July 2022 (1 page) |
27 February 2023 | Registered office address changed from Haslam House 105 Chorley Old Road Bolton BL1 3AS England to Caroline House 115-125 Bradshawgate Bolton BL2 1BJ on 27 February 2023 (1 page) |
27 February 2023 | Cessation of Hussain Ajmeri Ahmed as a person with significant control on 1 July 2022 (1 page) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
27 February 2023 | Appointment of Mr Ian Paul Taylor as a director on 1 July 2022 (2 pages) |
27 February 2023 | Notification of Ian Paul Taylor as a person with significant control on 1 July 2022 (2 pages) |
16 February 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
21 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
23 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
3 July 2018 | Registered office address changed from 1st Floor 34 South Molton Street Mayfair London W1K 5RG to Haslam House 105 Chorley Old Road Bolton BL1 3AS on 3 July 2018 (1 page) |
11 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from 4 Floor 100 New Bond Street London W1S 1SP England on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from 4 Floor 100 New Bond Street London W1S 1SP England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 4 Floor 100 New Bond Street London W1S 1SP England on 4 June 2014 (1 page) |
4 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
6 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
6 April 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
6 April 2011 | Appointment of Mr Hussain Ahmed as a director (2 pages) |
6 April 2011 | Appointment of Mr Hussain Ahmed as a director (2 pages) |
6 April 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
6 April 2011 | Termination of appointment of Edwina Coales as a director (1 page) |
6 April 2011 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 6 April 2011 (1 page) |
6 April 2011 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
6 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
6 April 2011 | Termination of appointment of Edwina Coales as a director (1 page) |
6 April 2011 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 6 April 2011 (1 page) |
15 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
15 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
4 June 2007 | Incorporation (8 pages) |
4 June 2007 | Incorporation (8 pages) |