Oldham
OL1 1TE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Sami Khazaal |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Cleaning Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 14 Undercliff Road Bournemouth Dorset BH5 1BL |
Director Name | Mr Rudy Kazal |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2012) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hinton Road Bournemouth Dorset BH1 2EF |
Website | www.cleaningbournemouth.co.uk/ |
---|---|
Telephone | 01202 201765 |
Telephone region | Bournemouth |
Registered Address | C/O Bridgstones 125-127 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | Sam Khazaal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,793 |
Cash | £14,261 |
Current Liabilities | £62,863 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 7 September 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 21 September 2018 (overdue) |
22 January 2024 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
---|---|
30 January 2023 | Liquidators' statement of receipts and payments to 3 December 2022 (12 pages) |
21 January 2022 | Liquidators' statement of receipts and payments to 3 December 2021 (11 pages) |
19 December 2020 | Liquidators' statement of receipts and payments to 3 December 2020 (13 pages) |
10 September 2020 | Removal of liquidator by court order (19 pages) |
10 September 2020 | Appointment of a voluntary liquidator (3 pages) |
31 January 2020 | Liquidators' statement of receipts and payments to 3 December 2019 (12 pages) |
3 January 2019 | Registered office address changed from 23 Hinton Road Bournemouth BH1 2EF England to C/O Bridgstones 125-127 Union Street Oldham OL1 1TE on 3 January 2019 (2 pages) |
31 December 2018 | Resolutions
|
31 December 2018 | Appointment of a voluntary liquidator (4 pages) |
31 December 2018 | Statement of affairs (8 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 March 2017 | Second filing for the appointment of Sami Khazaal as a director (8 pages) |
30 March 2017 | Second filing for the appointment of Sami Khazaal as a director (8 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2017 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Registered office address changed from 14 Undercliff Road Flat 3 Bournemouth BH5 1BL to 23 Hinton Road Bournemouth BH1 2EF on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 14 Undercliff Road Flat 3 Bournemouth BH5 1BL to 23 Hinton Road Bournemouth BH1 2EF on 11 July 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Register(s) moved to registered office address 14 Undercliff Road Flat 3 Bournemouth BH5 1BL (1 page) |
30 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Register(s) moved to registered office address 14 Undercliff Road Flat 3 Bournemouth BH5 1BL (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Registered office address changed from 23 Hinton Road Bournemouth Dorset BH1 2EF United Kingdom to 14 Undercliff Road Flat 3 Bournemouth BH5 1BL on 10 December 2014 (1 page) |
10 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Register inspection address has been changed from 23 Hinton Road Bournemouth BH1 2EF United Kingdom to 14 Undercliff Road Bournemouth BH5 1BL (1 page) |
10 December 2014 | Registered office address changed from 23 Hinton Road Bournemouth Dorset BH1 2EF United Kingdom to 14 Undercliff Road Flat 3 Bournemouth BH5 1BL on 10 December 2014 (1 page) |
10 December 2014 | Register inspection address has been changed from 23 Hinton Road Bournemouth BH1 2EF United Kingdom to 14 Undercliff Road Bournemouth BH5 1BL (1 page) |
10 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
4 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Termination of appointment of Rudy Kazal as a director (1 page) |
15 June 2012 | Termination of appointment of Rudy Kazal as a director (1 page) |
15 June 2012 | Appointment of Mr Sami Khazaal as a director
|
15 June 2012 | Appointment of Mr Sami Khazaal as a director (2 pages) |
15 June 2012 | Appointment of Mr Sami Khazaal as a director
|
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Termination of appointment of Sami Khazaal as a director (1 page) |
28 September 2011 | Termination of appointment of Sami Khazaal as a director (1 page) |
28 September 2011 | Register inspection address has been changed from 279 Ashley Road Parkstone Poole Dorset BH14 9DS United Kingdom (1 page) |
28 September 2011 | Register inspection address has been changed from 279 Ashley Road Parkstone Poole Dorset BH14 9DS United Kingdom (1 page) |
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Registered office address changed from 279 Ashley Road Parkstone Poole Dorset BH14 9DS on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 279 Ashley Road Parkstone Poole Dorset BH14 9DS on 25 May 2011 (1 page) |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 November 2010 | Appointment of Mr Rudy Kazal as a director (2 pages) |
25 November 2010 | Appointment of Mr Rudy Kazal as a director (2 pages) |
3 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Register inspection address has been changed (1 page) |
3 November 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Statement of capital following an allotment of shares on 7 September 2009
|
13 May 2010 | Appointment of Mr Sami Khazaal as a director (2 pages) |
13 May 2010 | Appointment of Mr Sami Khazaal as a director (2 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 7 September 2009
|
13 May 2010 | Statement of capital following an allotment of shares on 7 September 2009
|
8 September 2009 | Appointment terminated director barbara kahan (1 page) |
8 September 2009 | Appointment terminated director barbara kahan (1 page) |
7 September 2009 | Incorporation (12 pages) |
7 September 2009 | Incorporation (12 pages) |