Prestbury
Macclesfield
Cheshire
SK10 4HP
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 198 Wilmslow Road Manchester M20 6UG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2016 | Application to strike the company off the register (2 pages) |
22 August 2016 | Application to strike the company off the register (2 pages) |
11 July 2016 | Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR to 198 Wilmslow Road Manchester M20 6UG on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR to 198 Wilmslow Road Manchester M20 6UG on 11 July 2016 (1 page) |
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
21 October 2013 | Director's details changed for Sanaam Sanam on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Sanaam Sanam on 21 October 2013 (2 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
19 January 2012 | Registered office address changed from the White House New Road, Prestbury Macclesfield Cheshire SK10 4HP United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed (2 pages) |
19 January 2012 | Director's details changed (2 pages) |
19 January 2012 | Registered office address changed from the White House New Road, Prestbury Macclesfield Cheshire SK10 4HP United Kingdom on 19 January 2012 (1 page) |
18 January 2012 | Director's details changed for Ahmed Sanam on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Ahmed Sanam on 18 January 2012 (2 pages) |
20 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Appointment of Ahmed Sanam as a director (3 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
17 August 2010 | Appointment of Ahmed Sanam as a director (3 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
11 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 August 2010 | Incorporation
|
4 August 2010 | Incorporation
|
4 August 2010 | Incorporation
|