Ashton-Under-Lyne
Lancashire
OL7 9EB
Director Name | Mr Mahendra Parmar |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 91 Taunton Road Ashton Under Lyne Lancashire OL7 9EB |
Secretary Name | Mr Mahendra Parmar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Taunton Road Ashton Under Lyne Lancashire OL7 9EB |
Registered Address | 91 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
100 at £1 | Mr Mahendra Parmar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,551 |
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
18 August 2010 | Director's details changed for Mrs Dinumaniben Parmar on 22 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Mahendra Parmar on 22 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mr Mahendra Parmar on 22 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Dinumaniben Parmar on 22 July 2010 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
22 July 2008 | Incorporation (15 pages) |
22 July 2008 | Incorporation (15 pages) |