Ashton Under Lyne
Lancashire
OL6 8PB
Registered Address | Room 3 Level 4 Empress Business Centre 380 Chester Road Old Trafford Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
51 at £0.01 | Shirish Singapori 51.00% Ordinary |
---|---|
49 at £0.01 | Sunita Singapori 49.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2015 | Application to strike the company off the register (5 pages) |
21 May 2015 | Application to strike the company off the register (5 pages) |
19 January 2015 | Registered office address changed from 110 Henrietta Street Ashton Under Lyne Lancashire OL6 8PB to Room 3 Level 4 Empress Business Centre 380 Chester Road Old Trafford Manchester M16 9EA on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 110 Henrietta Street Ashton Under Lyne Lancashire OL6 8PB to Room 3 Level 4 Empress Business Centre 380 Chester Road Old Trafford Manchester M16 9EA on 19 January 2015 (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
5 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Director's details changed for Mr Shirish Ranjit Singapori on 1 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Shirish Ranjit Singapori on 1 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Shirish Ranjit Singapori on 1 November 2011 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
14 April 2010 | Director's details changed for Professor Shirish Singapori on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Professor Shirish Singapori on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Professor Shirish Singapori on 2 October 2009 (2 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
20 August 2008 | Incorporation (15 pages) |
20 August 2008 | Incorporation (15 pages) |