Blackburn
Lancashire
BB2 6JB
Secretary Name | Mrs Hasina Patel |
---|---|
Status | Closed |
Appointed | 02 February 2015(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 November 2019) |
Role | Company Director |
Correspondence Address | 47 Newport Street Bolton BL1 1NE |
Director Name | Ilfan Munshi |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waverley Road Bolton Lancashire BL1 6NW |
Director Name | Mr Dilawarhusein Husein Patel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Newport Street Bolton Lancashire BL3 6LR |
Secretary Name | Mr Mohammed Alli Diveli |
---|---|
Status | Resigned |
Appointed | 16 August 2010(10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | 47 Newport Street Bolton Lancashire BL3 6LR |
Director Name | Mr Mohammed Divelli |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 322 Blackburn Road Bolton BL1 8DU |
Secretary Name | Mr Dilawar Husein |
---|---|
Status | Resigned |
Appointed | 25 February 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | 47 Newport Street Bolton Lancashire BL3 6LR |
Telephone | 01204 393725 |
---|---|
Telephone region | Bolton |
Registered Address | 47 Newport Street Bolton BL1 1NE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Dilawarhusein Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,149 |
Cash | £37,401 |
Current Liabilities | £85,465 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2019 | Application to strike the company off the register (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
26 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2018 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 February 2015 | Registered office address changed from 47 Newport Street Bolton Lancashire BL3 6LR to 47 Newport Street Bolton BL1 1NE on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 47 Newport Street Bolton Lancashire BL3 6LR to 47 Newport Street Bolton BL1 1NE on 10 February 2015 (1 page) |
2 February 2015 | Appointment of Mrs Hasina Patel as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Hasina Patel as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Dilawar Husein Patel on 1 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Dilawar Husein as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Appointment of Mrs Hasina Patel as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Dilawar Husein Patel on 1 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Termination of appointment of Dilawar Husein as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Dilawar Husein Patel on 1 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Dilawar Husein as a secretary on 2 February 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
4 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
8 July 2011 | Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page) |
8 July 2011 | Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page) |
4 May 2011 | Termination of appointment of Mohammed Divelli as a director (1 page) |
4 May 2011 | Termination of appointment of Mohammed Divelli as a director (1 page) |
17 March 2011 | Appointment of Mr Dilawar Husein Patel as a director (2 pages) |
17 March 2011 | Appointment of Mr Dilawar Husein Patel as a director (2 pages) |
28 February 2011 | Appointment of Mr Mohammed Divelli as a director (2 pages) |
28 February 2011 | Appointment of Mr Mohammed Divelli as a director (2 pages) |
28 February 2011 | Termination of appointment of Dilawar Husein Patel as a director (1 page) |
28 February 2011 | Appointment of Mr Dilawar Husein as a secretary (1 page) |
28 February 2011 | Termination of appointment of Mohammed Alli Diveli as a secretary (1 page) |
28 February 2011 | Termination of appointment of Mohammed Alli Diveli as a secretary (1 page) |
28 February 2011 | Appointment of Mr Dilawar Husein as a secretary (1 page) |
28 February 2011 | Termination of appointment of Dilawar Husein Patel as a director (1 page) |
18 November 2010 | Appointment of Mr Mohammed Alli Diveli as a secretary (1 page) |
18 November 2010 | Appointment of Mr Mohammed Alli Diveli as a secretary (1 page) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Termination of appointment of Ilfan Munshi as a director (1 page) |
17 August 2010 | Termination of appointment of Ilfan Munshi as a director (1 page) |
17 August 2010 | Appointment of Mr Dilawar Husein Patel as a director (2 pages) |
17 August 2010 | Appointment of Mr Dilawar Husein Patel as a director (2 pages) |
16 October 2009 | Incorporation
|
16 October 2009 | Incorporation
|
16 October 2009 | Incorporation
|