Spring Road
Hale
Cheshire
WA14 2UQ
Director Name | Erica Kohanzad |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 23 Bramhall Lane Stockport Cheshire SK2 6HT |
Secretary Name | Kamran Kohanzad |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bramhall Lane Stockport Cheshire SK2 6HT |
Website | silverimprints.co.uk |
---|---|
Telephone | 07 814732965 |
Telephone region | Mobile |
Registered Address | Hanleys Spring Court Spring Road Hale Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
99 at £2 | Erica Kohanzad 99.00% Ordinary |
---|---|
1 at £2 | Kamran Kohanzad 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,998 |
Cash | £27 |
Current Liabilities | £5,025 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Notification of Erica Kohanzad as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Erica Kohanzad as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Termination of appointment of Erica Kohanzad as a director (1 page) |
25 May 2011 | Appointment of Mrs Foroughazam Kamal as a director (2 pages) |
25 May 2011 | Appointment of Mrs Foroughazam Kamal as a director (2 pages) |
25 May 2011 | Termination of appointment of Erica Kohanzad as a director (1 page) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 January 2011 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England on 11 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Spring Court Spring Road Hale Cheshire SK14 2UQ United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
6 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Registered office address changed from Spring Court Spring Road Hale Cheshire SK14 2UQ United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
6 January 2011 | Registered office address changed from Spring Court Spring Road Hale Cheshire SK14 2UQ United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
13 April 2010 | Termination of appointment of Kamran Kohanzad as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Kamran Kohanzad as a secretary (2 pages) |
30 September 2009 | Incorporation (12 pages) |
30 September 2009 | Incorporation (12 pages) |