Bolton
Lancashire
BL1 8LG
Director Name | Mr Javid Ahmed Ibrahim Dassu |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Ladybank Avenue Fulwood Preston PR2 9LY |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £122,533 |
Cash | £110,793 |
Current Liabilities | £392,569 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2017 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
27 February 2017 | Liquidators' statement of receipts and payments to 19 December 2016 (7 pages) |
18 January 2017 | Registered office address changed from Ideal Corporate Solutions Limited Third Floor St George's House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (8 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 19 December 2015 (8 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (10 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 19 December 2014 (10 pages) |
2 January 2014 | Registered office address changed from 47-49 New Hall Lane Preston Lancashire PR1 5NY United Kingdom on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from 47-49 New Hall Lane Preston Lancashire PR1 5NY United Kingdom on 2 January 2014 (2 pages) |
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Resolutions
|
31 December 2013 | Statement of affairs with form 4.19 (6 pages) |
2 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
23 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (16 pages) |
23 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
13 May 2011 | Registered office address changed from , 439 Blackburn Road, Bolton, BL1 8NJ, United Kingdom on 13 May 2011 (1 page) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders
|
14 September 2009 | Appointment terminated director javid dassu (1 page) |
15 June 2009 | Incorporation (12 pages) |