Cheadle Hulme
Cheadle
Cheshire
SK8 6PT
Secretary Name | Mr Zaid Ayad Al-Wadi |
---|---|
Status | Closed |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6PT |
Director Name | Mr Hamza Rehman Darr |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6PT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 11 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6PT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
14 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
10 August 2010 | Director's details changed for Mr Zaid Ayad El-Wadi on 25 June 2010 (2 pages) |
10 August 2010 | Registered office address changed from 2 Meltham Close Stockport Cheshire SK4 3BD United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 2 Meltham Close Stockport Cheshire SK4 3BD United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Appointment of Mr Hamza Rehman Darr as a director (2 pages) |
10 August 2010 | Director's details changed for Mr Zaid Ayad El-Wadi on 25 June 2010 (2 pages) |
10 August 2010 | Appointment of Mr Hamza Rehman Darr as a director (2 pages) |
8 July 2010 | Appointment of Mr Zaid Ayad Al-Wadi as a secretary (1 page) |
8 July 2010 | Appointment of Mr Zaid Ayad Al-Wadi as a secretary (1 page) |
8 July 2010 | Appointment of Mr Zaid Ayad El-Wadi as a director (2 pages) |
8 July 2010 | Appointment of Mr Zaid Ayad El-Wadi as a director (2 pages) |
25 June 2010 | Incorporation (20 pages) |
25 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 June 2010 | Incorporation (20 pages) |
25 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |