Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary Name | Bernard Ngwira |
---|---|
Status | Closed |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mrs Annie Ngwira |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Annie Ngwira 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £950 |
Current Liabilities | £1,136 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2021 | Application to strike the company off the register (1 page) |
16 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
15 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 October 2017 | Notification of Bernard Ngwira as a person with significant control on 1 July 2017 (2 pages) |
24 October 2017 | Notification of Bernard Ngwira as a person with significant control on 1 July 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
19 October 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 August 2015 | Director's details changed for Mrs Annie Mgwira on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mrs Annie Mgwira on 12 August 2015 (2 pages) |
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Appointment of Mrs Annie Mgwira as a director (2 pages) |
17 August 2012 | Appointment of Mrs Annie Mgwira as a director (2 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 15 September 2010
|
3 March 2011 | Statement of capital following an allotment of shares on 15 September 2010
|
6 September 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
6 September 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
1 September 2010 | Registered office address changed from 16 Fallowfield Orton Wistow Peterborough Cambridgeshire PE2 6UR United Kingdom on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 16 Fallowfield Orton Wistow Peterborough Cambridgeshire PE2 6UR United Kingdom on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 16 Fallowfield Orton Wistow Peterborough Cambridgeshire PE2 6UR United Kingdom on 1 September 2010 (2 pages) |
6 July 2010 | Incorporation (22 pages) |
6 July 2010 | Incorporation (22 pages) |