Rochdale
OL16 1RX
Secretary Name | Berkeley Goldman And Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 December 2011(2 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 April 2013) |
Correspondence Address | The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN |
Director Name | Mr Dimitrijs Zamurka |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 03 December 2012(2 years, 12 months after company formation) |
Appointment Duration | 5 days (resigned 08 December 2012) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 26 Shirley Avenue Salford M7 3QY |
Director Name | Intelligent Global Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 21 February 2011) |
Correspondence Address | 29 Drake Street Rochdale OL16 1RX |
Registered Address | 1st Floor. Suite 1 29-31 Drake St Rochdale OL16 1RX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2012 | Application to strike the company off the register (2 pages) |
14 December 2012 | Application to strike the company off the register (2 pages) |
8 December 2012 | Termination of appointment of Dimitrijs Zamurka as a director (1 page) |
8 December 2012 | Termination of appointment of Dimitrijs Zamurka as a director on 8 December 2012 (1 page) |
5 December 2012 | Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 5 December 2012 (1 page) |
4 December 2012 | Appointment of Mr Dimitrijs Zamurka as a director (2 pages) |
4 December 2012 | Appointment of Mr Dimitrijs Zamurka as a director on 3 December 2012 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
9 December 2011 | Registered office address changed from 29-31 Drake Street Rochdale OL16 1RX England on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 29-31 Drake Street Rochdale OL16 1RX England on 9 December 2011 (1 page) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
9 December 2011 | Registered office address changed from 29-31 Drake Street Rochdale OL16 1RX England on 9 December 2011 (1 page) |
8 December 2011 | Appointment of Berkeley Goldman and Co Ltd as a secretary on 8 December 2011 (2 pages) |
8 December 2011 | Appointment of Berkeley Goldman and Co Ltd as a secretary (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 November 2011 | Registered office address changed from St Chads House 25-27 St Chads St Manchester M8 8QA England on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from St Chads House 25-27 st Chads St Manchester M8 8QA England on 28 November 2011 (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
9 May 2011 | Registered office address changed from 29 Drake Street Rochdale OL16 1RX England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 29 Drake Street Rochdale OL16 1RX England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 29 Drake Street Rochdale OL16 1RX England on 9 May 2011 (1 page) |
21 March 2011 | Company name changed buy sell xchange LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Resolutions
|
23 February 2011 | Company name changed hakisaac LTD\certificate issued on 23/02/11
|
23 February 2011 | Company name changed hakisaac LTD\certificate issued on 23/02/11
|
21 February 2011 | Termination of appointment of Intelligent Global Solutions Ltd as a director (1 page) |
21 February 2011 | Termination of appointment of Intelligent Global Solutions Ltd as a director (1 page) |
21 August 2010 | Appointment of Intelligent Global Solutions Ltd as a director (2 pages) |
21 August 2010 | Appointment of Intelligent Global Solutions Ltd as a director (2 pages) |
5 December 2009 | Incorporation
|
5 December 2009 | Incorporation
|