Bolton
Lancashire
BL1 4QZ
Director Name | Mr Rafik Patel |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 12 Town Quay Wharf Abbey Road Barking IG11 7BZ |
Director Name | Mr Michael Mackey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2013(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1AA |
Registered Address | Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£1,758 |
Cash | £1 |
Current Liabilities | £1,200 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 27 March 2017 (overdue) |
---|
10 March 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (11 pages) |
---|---|
27 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 27 January 2017 (2 pages) |
25 May 2016 | Registered office address changed from 3 Field Court London WC1R 5EF to Third Floor St George's House St George's Road Bolton BL1 2DD on 25 May 2016 (2 pages) |
17 May 2016 | Liquidators statement of receipts and payments to 26 January 2016 (14 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (14 pages) |
30 October 2015 | Certificate of removal of voluntary liquidator (1 page) |
25 March 2015 | Appointment of a voluntary liquidator (1 page) |
20 February 2015 | Administrator's progress report to 27 January 2015 (18 pages) |
27 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 November 2014 | Administrator's progress report to 10 October 2014 (22 pages) |
2 July 2014 | Result of meeting of creditors (2 pages) |
2 July 2014 | Amended certificate of constitution of creditors' committee (1 page) |
18 June 2014 | Statement of administrator's proposal (26 pages) |
18 June 2014 | Statement of affairs with form 2.14B (6 pages) |
25 April 2014 | Registered office address changed from C/O Mcclure Naismith Llp 47 King William Street London EC4R 9AF on 25 April 2014 (1 page) |
24 April 2014 | Appointment of an administrator (1 page) |
9 April 2014 | Director's details changed for Ms Devon Harrison on 13 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
22 January 2014 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1AA on 22 January 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (3 pages) |
28 September 2013 | Registration of charge 074046120003 (45 pages) |
15 August 2013 | Termination of appointment of Michael Mackey as a director (1 page) |
12 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
9 April 2013 | Appointment of Ms Devon Harrison as a director (2 pages) |
8 April 2013 | Appointment of Mr Michael Mackey as a director (2 pages) |
6 April 2013 | Termination of appointment of Rafik Patel as a director (1 page) |
6 April 2013 | Registered office address changed from 299 Bethnal Green Road London E2 6AH United Kingdom on 6 April 2013 (1 page) |
6 April 2013 | Registered office address changed from 299 Bethnal Green Road London E2 6AH United Kingdom on 6 April 2013 (1 page) |
26 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 December 2011 | Registered office address changed from 2Nd Floor 12 Town Quay Wharf Abbey Road Barking IG11 7BZ England on 22 December 2011 (1 page) |
22 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Duplicate mortgage certificatecharge no:1 (6 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2010 | Incorporation (22 pages) |