Sale
Cheshire
M33 7TY
Secretary Name | Mrs Natalie Sheibani |
---|---|
Status | Closed |
Appointed | 13 June 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 119 Washway Road Sale Cheshire M33 7TY |
Director Name | Giuseppe Bonfiglio |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 259 Tonge Moor Road Bolton Lancashire BL2 2JG |
Secretary Name | Muhammad Shahpal Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 90-92 Bradshaw Gate Bolton Lancashire BL1 1QQ |
Director Name | Mr Arash Sheibani |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Washway Road Sale Cheshire M33 7TY |
Secretary Name | Mr Arash Sheibani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerford Middlewich Road, Allostock Knutsford Cheshire WA16 9JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 119 Washway Road Sale Cheshire M33 7TY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Natalie Sheibani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,015 |
Cash | £1,044 |
Current Liabilities | £4,154 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | Application to strike the company off the register (3 pages) |
10 December 2013 | Amended accounts made up to 30 November 2012 (8 pages) |
10 December 2013 | Amended accounts made up to 30 November 2012 (8 pages) |
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Amended accounts made up to 30 November 2010 (9 pages) |
25 November 2011 | Amended accounts made up to 30 November 2010 (9 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 June 2011 | Termination of appointment of Muhammad Shahpal Khan as a secretary (1 page) |
24 June 2011 | Appointment of Mrs Natalie Sheibani as a secretary (1 page) |
24 June 2011 | Appointment of Mrs Natalie Sheibani as a director (2 pages) |
24 June 2011 | Termination of appointment of Arash Sheibani as a director (1 page) |
24 June 2011 | Termination of appointment of Muhammad Shahpal Khan as a secretary (1 page) |
24 June 2011 | Termination of appointment of Arash Sheibani as a secretary (1 page) |
24 June 2011 | Termination of appointment of Arash Sheibani as a director (1 page) |
24 June 2011 | Appointment of Mrs Natalie Sheibani as a secretary (1 page) |
24 June 2011 | Appointment of Mrs Natalie Sheibani as a director (2 pages) |
24 June 2011 | Termination of appointment of Arash Sheibani as a secretary (1 page) |
18 March 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
14 November 2010 | Registered office address changed from 166 Walmersley Road Bury Lancashire BL9 6LL on 14 November 2010 (1 page) |
14 November 2010 | Registered office address changed from 166 Walmersley Road Bury Lancashire BL9 6LL on 14 November 2010 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr Arash Sheibani on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Arash Sheibani on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Arash Sheibani on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
2 October 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
17 March 2009 | Return made up to 26/11/08; full list of members (3 pages) |
17 March 2009 | Return made up to 26/11/08; full list of members (3 pages) |
5 January 2009 | Director and secretary appointed arash sheibani (1 page) |
5 January 2009 | Director and secretary appointed arash sheibani (1 page) |
23 July 2008 | Appointment terminated director giuseppe bonfiglio (1 page) |
23 July 2008 | Appointment terminated director giuseppe bonfiglio (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 166 walmersley rd bury lancs BL9 6LL (1 page) |
29 April 2008 | Director appointed giuseppe bonfiglio (1 page) |
29 April 2008 | Secretary appointed muhammad shahpal khan (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 166 walmersley rd bury lancs BL9 6LL (1 page) |
29 April 2008 | Director appointed giuseppe bonfiglio (1 page) |
29 April 2008 | Secretary appointed muhammad shahpal khan (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
26 November 2007 | Incorporation (9 pages) |
26 November 2007 | Incorporation (9 pages) |