Bramhall
Stockport
SK7 3LY
Director Name | Mrs Shohreh Niroomand |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Road Bramhall Stockport Cheshire SK7 3LY |
Secretary Name | Mr Mohammad Niroomand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manor Road Bramhall Stockport SK7 3LY |
Registered Address | Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Mohammad Niroomand 50.00% Ordinary |
---|---|
500 at £1 | Shohreh Niroomand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,798 |
Cash | £3,457 |
Current Liabilities | £30,025 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 September 2010 | Director's details changed for Mrs Shohreh Niroomand on 29 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Mohammad Niroomand on 29 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mrs Shohreh Niroomand on 29 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Mohammad Niroomand on 29 July 2010 (2 pages) |
4 December 2009 | Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester M20 2YY on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester M20 2YY on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester M20 2YY on 4 December 2009 (1 page) |
29 July 2009 | Incorporation (13 pages) |
29 July 2009 | Incorporation (13 pages) |