Waterside
Sale
Cheshire
M33 7HB
Director Name | Mrs Aishwarya Shrinivas Tambe |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 134 Bridgewater Street Waterside Sale Cheshire M33 7HB |
Registered Address | 134 Bridgewater Street Waterside Sale Cheshire M33 7HB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
60 at £1 | Aishwarya Yewale 60.00% Ordinary |
---|---|
40 at £1 | Shrinivas Tambe 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,575 |
Cash | £39,283 |
Current Liabilities | £30,708 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 February 2017 | Director's details changed for Dr Shrinivas Tambe on 1 January 2017 (2 pages) |
9 February 2017 | Director's details changed for Dr Shrinivas Tambe on 9 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
9 February 2017 | Director's details changed for Dr Shrinivas Tambe on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Dr Shrinivas Tambe on 1 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Aishwarya Shrinivas Tambe as a director on 1 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Aishwarya Shrinivas Tambe as a director on 1 January 2017 (1 page) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
6 January 2017 | Director's details changed for Mrs Aishwarya Haridas Yewale on 5 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mrs Aishwarya Haridas Yewale on 5 January 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 February 2015 | Registered office address changed from 4 Usk Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EG to C/O Shrinivas Tambe 134 Bridgewater Street Waterside Sale Cheshire M33 7HB on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 4 Usk Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EG to C/O Shrinivas Tambe 134 Bridgewater Street Waterside Sale Cheshire M33 7HB on 18 February 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 August 2013 | Appointment of Mrs Aishwarya Haridas Yewale as a director (2 pages) |
28 August 2013 | Appointment of Mrs Aishwarya Haridas Yewale as a director (2 pages) |
26 August 2013 | Registered office address changed from 137 Audley Court Adderstone Crescent Newcastle upon Tyne NE2 2HR United Kingdom on 26 August 2013 (1 page) |
26 August 2013 | Registered office address changed from 137 Audley Court Adderstone Crescent Newcastle upon Tyne NE2 2HR United Kingdom on 26 August 2013 (1 page) |
26 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Registered office address changed from 27B Birchfields Road Manchester M13 0XQ on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 27B Birchfields Road Manchester M13 0XQ on 10 September 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Dr Shrinivas Tambe on 1 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Dr Shrinivas Tambe on 1 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Dr Shrinivas Tambe on 1 April 2012 (2 pages) |
12 July 2011 | Registered office address changed from 1B Rowan House Springwood Road Barming Maidstone Kent ME16 9NX United Kingdom on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 1B Rowan House Springwood Road Barming Maidstone Kent ME16 9NX United Kingdom on 12 July 2011 (2 pages) |
4 February 2011 | Incorporation (43 pages) |
4 February 2011 | Incorporation (43 pages) |