Rochdale
Lancashire
OL16 5LB
Director Name | Mr James Alexander Farrimond |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2011(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Unit 3c Woodbine Street East Rochdale Lancashire OL16 5LB |
Director Name | Mr Rajinder Paul Midda |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(1 year after company formation) |
Appointment Duration | 2 years (resigned 20 January 2014) |
Role | Computer Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 New Road Radcliffe Manchester M26 1LS |
Secretary Name | Mr Rajinda Paul Midda |
---|---|
Status | Resigned |
Appointed | 20 January 2012(1 year after company formation) |
Appointment Duration | 2 years (resigned 20 January 2014) |
Role | Company Director |
Correspondence Address | 5-7 New Road Radcliffe Manchester M26 1LS |
Website | jellycomputers.com |
---|
Registered Address | 5-7 New Road Radcliffe Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Paul Coombe 33.33% Ordinary |
---|---|
1 at £1 | James Farrimond 33.33% Ordinary |
1 at £1 | Rajinda Midda 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,918 |
Cash | £219 |
Current Liabilities | £63,630 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Director's details changed for Mr Christopher Peter Coombe on 20 January 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr James Alexander Farrimond on 20 January 2014 (2 pages) |
23 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Termination of appointment of Rajinda Midda as a secretary (1 page) |
23 April 2014 | Termination of appointment of Rajinder Midda as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 September 2012 | Appointment of Mr Rajinda Paul Midda as a secretary (1 page) |
11 September 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
26 April 2012 | Appointment of Mr Rajinda Paul Midda as a director (2 pages) |
6 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for Mr Christopher Paul Coombe on 19 January 2011 (2 pages) |
19 January 2011 | Incorporation (23 pages) |