Padiham
Lancashire
BB12 8DG
Secretary Name | Mohammed Zulqarnan Raja |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 6 years (closed 03 June 2016) |
Role | Company Director |
Correspondence Address | Albert Mill Fleetwood Road Padiham Lancashire BB12 8DG |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £31,357 |
Cash | £1,728 |
Current Liabilities | £63,920 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2016 | Final Gazette dissolved following liquidation (1 page) |
3 March 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 March 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 June 2015 | Registered office address changed from Albert Mill Fleetwood Road Padiham Lancashire BB12 8DG to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from Albert Mill Fleetwood Road Padiham Lancashire BB12 8DG to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 23 June 2015 (2 pages) |
22 June 2015 | Statement of affairs with form 4.19 (7 pages) |
22 June 2015 | Statement of affairs with form 4.19 (7 pages) |
22 June 2015 | Appointment of a voluntary liquidator (1 page) |
22 June 2015 | Resolutions
|
22 June 2015 | Appointment of a voluntary liquidator (1 page) |
9 October 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
10 August 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
7 January 2012 | Current accounting period shortened from 30 April 2011 to 31 August 2010 (1 page) |
7 January 2012 | Current accounting period shortened from 30 April 2011 to 31 August 2010 (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Appointment of Mohammed Zulqarnan Raja as a secretary (3 pages) |
21 May 2010 | Appointment of Mohammed Zulqarnan Raja as a director (3 pages) |
21 May 2010 | Appointment of Mohammed Zulqarnan Raja as a director (3 pages) |
21 May 2010 | Registered office address changed from C/O K Chowdhry & Co 124 Colne Road Burnley Lancs BB10 1LP United Kingdom on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from C/O K Chowdhry & Co 124 Colne Road Burnley Lancs BB10 1LP United Kingdom on 21 May 2010 (2 pages) |
21 May 2010 | Appointment of Mohammed Zulqarnan Raja as a secretary (3 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
14 April 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
14 April 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
14 April 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
14 April 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|