Bolton
Lancashire
BL3 2HY
Director Name | Mrs Natasha Louise Banjo |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Churchgate House First Floor, Suite J Bolton BL1 1HL |
Website | prestigelaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 385555 |
Telephone region | Bolton |
Registered Address | Churchgate House First Floor, Suite J Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mohammed Tanveer Yaqoob 50.00% Ordinary A |
---|---|
1 at £1 | Natasha Louise Banjo 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£113,111 |
Current Liabilities | £212,647 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 March 2015 | Delivered on: 1 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage the freehold property known as 20 woodford green london E17 3PR otherwise known as all that freehold land being the rising sun and 1,2 & 3 st. Peter's place, woodford new road, london E17 3PR registered with title absolute under title number NGL144197. Outstanding |
---|---|
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | Voluntary strike-off action has been suspended (1 page) |
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (1 page) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
8 May 2018 | Satisfaction of charge 074436370001 in full (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 June 2017 | Termination of appointment of Natasha Louise Banjo as a director on 13 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Natasha Louise Banjo as a director on 13 June 2017 (1 page) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 July 2016 | Registered office address changed from Mikar Business Park Northolt Drive Bolton Lancashire BL3 6RE to Churchgate House First Floor, Suite J Bolton BL1 1HL on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Mikar Business Park Northolt Drive Bolton Lancashire BL3 6RE to Churchgate House First Floor, Suite J Bolton BL1 1HL on 18 July 2016 (1 page) |
5 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 April 2015 | Registration of charge 074436370002, created on 31 March 2015 (31 pages) |
1 April 2015 | Registration of charge 074436370002, created on 31 March 2015 (31 pages) |
24 December 2014 | Registration of charge 074436370001, created on 19 December 2014 (36 pages) |
24 December 2014 | Registration of charge 074436370001, created on 19 December 2014 (36 pages) |
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2012 | Change of share class name or designation (2 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
20 July 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
20 July 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
20 July 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Registered office address changed from First Floor 97-99 Derby Street Bolton BL3 6HH United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from First Floor 97-99 Derby Street Bolton BL3 6HH United Kingdom on 12 March 2012 (1 page) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Appointment of Natasha Louise Banjo as a director (3 pages) |
28 April 2011 | Appointment of Natasha Louise Banjo as a director (3 pages) |
7 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
7 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
18 November 2010 | Incorporation (34 pages) |
18 November 2010 | Incorporation (34 pages) |