Bowdon
Altrincham
Cheshire
WA14 2JU
Secretary Name | Mr James Philip Thomas |
---|---|
Status | Closed |
Appointed | 21 January 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 September 2013) |
Role | Company Director |
Correspondence Address | Philip House Stamford Road Bowdon Altrincham Cheshire WA14 2JU |
Director Name | Imran Chandia |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Riverbrook Road West Timperley Altrincham Cheshire WA14 5UL |
Secretary Name | Imran Chandia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Riverbrook Road West Timperley Altrincham Cheshire WA14 5UL |
Registered Address | Philip House Stamford Road Bowdon Altrincham Cheshire WA14 2JU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
100 at £1 | James Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,113 |
Current Liabilities | £10,113 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
16 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
16 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders Statement of capital on 2011-11-16
|
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 January 2011 | Termination of appointment of Imran Chandia as a director (1 page) |
21 January 2011 | Registered office address changed from 48 Riverbrook Road West Timperley Altrincham Cheshire WA14 5UL United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Termination of appointment of Imran Chandia as a secretary (1 page) |
21 January 2011 | Appointment of Mr James Philip Thomas as a secretary (1 page) |
21 January 2011 | Appointment of Mr James Philip Thomas as a director (2 pages) |
21 January 2011 | Appointment of Mr James Philip Thomas as a secretary (1 page) |
21 January 2011 | Appointment of Mr James Philip Thomas as a director (2 pages) |
21 January 2011 | Termination of appointment of Imran Chandia as a secretary (1 page) |
21 January 2011 | Registered office address changed from 48 Riverbrook Road West Timperley Altrincham Cheshire WA14 5UL United Kingdom on 21 January 2011 (1 page) |
21 January 2011 | Termination of appointment of Imran Chandia as a director (1 page) |
2 October 2010 | Director's details changed for Imran Chandia on 3 September 2010 (2 pages) |
2 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Director's details changed for Imran Chandia on 3 September 2010 (2 pages) |
2 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Director's details changed for Imran Chandia on 3 September 2010 (2 pages) |
3 September 2009 | Incorporation (12 pages) |
3 September 2009 | Incorporation (12 pages) |