Cheadle Hulme
Cheshire
SK8 7NG
Director Name | Mrs Smriti Gupta |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 54 Saint Michaels Avenue Bramhall Stockport SK7 2PL |
Secretary Name | Mrs Smriti Gupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 54 Saint Michaels Avenue Bramhall Stockport SK7 2PL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 195a Grove Lane Cheadle Hulme Stockport Cheshire SK8 7NG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2010 | Application to strike the company off the register (3 pages) |
19 May 2010 | Application to strike the company off the register (3 pages) |
18 August 2009 | Return made up to 20/07/09; full list of members (10 pages) |
18 August 2009 | Return made up to 20/07/09; full list of members (10 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 42 christchurch avenue kenton harrow HA3 8JN (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 42 christchurch avenue kenton harrow HA3 8JN (1 page) |
27 October 2008 | Return made up to 20/07/08; full list of members (4 pages) |
27 October 2008 | Return made up to 20/07/08; full list of members (4 pages) |
31 December 2007 | Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 December 2007 | Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2007 | New secretary appointed;new director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Incorporation (12 pages) |
20 July 2007 | Incorporation (12 pages) |