St. Dunstans Road
Feltham
TW13 4HR
Secretary Name | Mrs Shazia Shahid Malik |
---|---|
Status | Closed |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Hermitage St. Dunstans Road Feltham TW13 4HR |
Registered Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Shahid Malik 50.00% Ordinary |
---|---|
1 at £1 | Shazia Shahid Malik 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,350 |
Cash | £9,660 |
Current Liabilities | £9,241 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2015 | Application to strike the company off the register (3 pages) |
2 September 2015 | Application to strike the company off the register (3 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
14 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
14 January 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 April 2014 | Registered office address changed from 8 the Hermitage, St. Dunstans Road Feltham Middlesex TW13 4HR on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 8 the Hermitage, St. Dunstans Road Feltham Middlesex TW13 4HR on 30 April 2014 (1 page) |
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
|
27 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom on 5 August 2011 (1 page) |
1 July 2011 | Registered office address changed from 8 the Hermitage St. Dunstans Road Feltham TW134HR England on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 8 the Hermitage St. Dunstans Road Feltham TW134HR England on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 8 the Hermitage St. Dunstans Road Feltham TW134HR England on 1 July 2011 (1 page) |
4 February 2011 | Incorporation (25 pages) |
4 February 2011 | Incorporation (25 pages) |