20259 Hamburg
Germany
Director Name | Raminder Singh Soin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 23 June 2010(2 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 July 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 12-50/4a Adjacent To Industrial Estate Medchal Hyderabad-501401 Andhrapradesh India |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
20 September 2011 | Termination of appointment of Roger Hart as a director on 23 June 2010 (1 page) |
20 September 2011 | Termination of appointment of Roger Hart as a director (1 page) |
18 August 2010 | Appointment of Raminder Singh Soin as a director (3 pages) |
18 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
18 August 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
18 August 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
18 August 2010 | Appointment of Raminder Singh Soin as a director (3 pages) |
18 August 2010 | Appointment of Andrew Charles Scheele as a director (3 pages) |
18 August 2010 | Appointment of Andrew Charles Scheele as a director (3 pages) |
18 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
18 August 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
18 August 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
2 July 2010 | Change of name notice (2 pages) |
2 July 2010 | Change of name notice (2 pages) |
2 July 2010 | Company name changed quad electronics (europe) LTD\certificate issued on 02/07/10
|
2 July 2010 | Company name changed quad electronics (europe) LTD\certificate issued on 02/07/10
|
21 June 2010 | Incorporation (22 pages) |
21 June 2010 | Incorporation (22 pages) |