Manchester
M23 9HE
Secretary Name | Poonam Jalota |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 October 2012) |
Role | Manager |
Correspondence Address | Baguley Cottage 319 Brooklands Cottage Manchester M23 9HE |
Director Name | Poonam Jalota |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2011) |
Role | Manager |
Correspondence Address | Baguley Cottage 319 Brooklands Cottage Manchester M23 9HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(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 | 21 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Baguley Cottage, 319 Brooklands Road, Brooklands Manchester M23 9HE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,964 |
Current Liabilities | £5,164 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2012 | Application to strike the company off the register (4 pages) |
11 June 2012 | Application to strike the company off the register (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 August 2011 | Termination of appointment of Poonam Jalota as a director (2 pages) |
3 August 2011 | Termination of appointment of Poonam Jalota as a director (2 pages) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
28 February 2011 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
28 February 2011 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 July 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 May 2009 | Return made up to 21/01/09; full list of members (5 pages) |
29 May 2009 | Return made up to 21/01/09; full list of members (5 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Director and secretary appointed poonam jalota (2 pages) |
15 April 2008 | Director appointed neera jalota (2 pages) |
15 April 2008 | Ad 01/04/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
15 April 2008 | Director and secretary appointed poonam jalota (2 pages) |
15 April 2008 | Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 April 2008 | Director appointed neera jalota (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Incorporation (9 pages) |
21 January 2008 | Incorporation (9 pages) |