Farnworth
Bolton
Lancashire
BL4 7EQ
Director Name | Mr Arati Jariwala |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 June 2008(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 2012) |
Role | Admin Worker |
Country of Residence | United Kingdom |
Correspondence Address | 78 Dixon Green Drive Farnworth Bolton Lancashire BL4 7EQ |
Secretary Name | Mr Arati Jariwala |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2009(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Dixon Green Drive Farnworth Bolton Lancashire BL4 7EQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | Abbey & Co Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(1 day after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 March 2009) |
Correspondence Address | 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE |
Website | 3cube.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 326108 |
Telephone region | Bolton |
Registered Address | Unit 4 Sure Store Orlando Street Bolton BL2 1DU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Arati Jariwala 50.00% Ordinary |
---|---|
1 at £1 | Dharmesh Jariwala 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,565 |
Cash | £108 |
Current Liabilities | £26,865 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
5 August 2022 | Change of details for Mr Dharmesh Kumar Jariwala as a person with significant control on 5 August 2022 (2 pages) |
5 August 2022 | Director's details changed for Mr Dharmesh Kumar Jariwala on 5 August 2022 (2 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
31 January 2022 | Director's details changed for Mr Dharmesh Kumar Jariwala on 31 January 2022 (2 pages) |
31 January 2022 | Registered office address changed from 78 Dixon Green Drive Farnworth Bolton Lancashire BL4 7EQ to Unit 4 Sure Store Orlando Street Bolton BL2 1DU on 31 January 2022 (1 page) |
31 January 2022 | Change of details for Mr Dharmesh Kumar Jariwala as a person with significant control on 31 January 2022 (2 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
31 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (7 pages) |
9 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Termination of appointment of Arati Jariwala as a secretary (1 page) |
26 July 2012 | Appointment of Mr Dharmesh Jariwala as a director (2 pages) |
26 July 2012 | Termination of appointment of Arati Jariwala as a director (1 page) |
26 July 2012 | Appointment of Mr Dharmesh Jariwala as a director (2 pages) |
26 July 2012 | Termination of appointment of Arati Jariwala as a secretary (1 page) |
26 July 2012 | Termination of appointment of Arati Jariwala as a director (1 page) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2011 (12 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 June 2011 (12 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2010 | Director's details changed for Mr Arati Jariwala on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Arati Jariwala on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mr Arati Jariwala on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
6 March 2009 | Secretary appointed mr arati jariwala (1 page) |
6 March 2009 | Secretary appointed mr arati jariwala (1 page) |
5 March 2009 | Appointment terminated secretary abbey & co associates LTD (1 page) |
5 March 2009 | Appointment terminated secretary abbey & co associates LTD (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 1ST floor unity house fletcher street bolton BL3 6NE (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 1ST floor unity house fletcher street bolton BL3 6NE (1 page) |
19 June 2008 | Secretary appointed abbey & co associates LTD (2 pages) |
19 June 2008 | Director appointed arati jariwala (2 pages) |
19 June 2008 | Director appointed arati jariwala (2 pages) |
19 June 2008 | Secretary appointed abbey & co associates LTD (2 pages) |
10 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
10 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
5 June 2008 | Incorporation (6 pages) |
5 June 2008 | Incorporation (6 pages) |