Broadheath
Altrincham
Cheshire
WA14 5DZ
Director Name | Mr Rahat Yar Ahmad |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 14 Waltham Road Manchester M16 8PG |
Director Name | Mr Tayyab Naeem |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Electronic Equipment Servicing |
Country of Residence | United Kingdom |
Correspondence Address | 34 Craston Road Manchester M13 0US |
Director Name | Mrs Jacqueline Margaret Ellithorn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Dover Road Southport Merseyside PR8 4TF |
Registered Address | Cedar Technology Centre Cedar Technology Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
200 at £0.005 | Peter Hilton 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2014 | Director's details changed for Mr Peter Hilton on 30 September 2014 (2 pages) |
19 October 2014 | Director's details changed for Mr Peter Hilton on 30 September 2014 (2 pages) |
23 June 2014 | Registered office address changed from 7 Dover Road Southport Merseyside PR8 4TF on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 7 Dover Road Southport Merseyside PR8 4TF on 23 June 2014 (1 page) |
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 April 2014 | Termination of appointment of Jacqueline Ellithorn as a director (1 page) |
4 April 2014 | Termination of appointment of Jacqueline Ellithorn as a director (1 page) |
4 April 2014 | Appointment of Mr Peter Hilton as a director (2 pages) |
4 April 2014 | Appointment of Mr Peter Hilton as a director (2 pages) |
12 December 2013 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
12 December 2013 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
4 June 2013 | Director's details changed for Mrs Jacqueline Margaret Ellithorn on 1 April 2013 (2 pages) |
4 June 2013 | Director's details changed for Mrs Jacqueline Margaret Ellithorn on 1 April 2013 (2 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Director's details changed for Mrs Jacqueline Margaret Ellithorn on 1 April 2013 (2 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
8 January 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
24 August 2012 | Company name changed tiger audio visual LTD\certificate issued on 24/08/12
|
24 August 2012 | Company name changed tiger audio visual LTD\certificate issued on 24/08/12
|
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP England on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP England on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP England on 6 March 2012 (1 page) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Termination of appointment of Tayyab Naeem as a director (1 page) |
9 September 2010 | Registered office address changed from 34 Craston Road Manchester M13 0US England on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 34 Craston Road Manchester M13 0US England on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 34 Craston Road Manchester M13 0US England on 9 September 2010 (1 page) |
9 September 2010 | Termination of appointment of Tayyab Naeem as a director (1 page) |
2 September 2010 | Appointment of Mrs Jacqueline Margaret Ellithorn as a director (2 pages) |
2 September 2010 | Appointment of Mrs Jacqueline Margaret Ellithorn as a director (2 pages) |
17 May 2010 | Appointment of Mr Tayyab Naeem as a director (2 pages) |
17 May 2010 | Appointment of Mr Tayyab Naeem as a director (2 pages) |
16 May 2010 | Registered office address changed from 14 Waltham Road Manchester M16 8PG United Kingdom on 16 May 2010 (1 page) |
16 May 2010 | Registered office address changed from 14 Waltham Road Manchester M16 8PG United Kingdom on 16 May 2010 (1 page) |
16 May 2010 | Termination of appointment of Rahat Ahmad as a director (1 page) |
16 May 2010 | Termination of appointment of Rahat Ahmad as a director (1 page) |
12 May 2010 | Incorporation (22 pages) |
12 May 2010 | Incorporation (22 pages) |