Oldham
OL1 2NH
Secretary Name | Mrs Jessica Begum |
---|---|
Status | Closed |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 285 Featherstall Road North Oldham OL1 2NH |
Registered Address | 285 Featherstall Road North Oldham OL1 2NH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
1 at £1 | Jessica Begum 50.00% Ordinary |
---|---|
1 at £1 | Vincent Bailey 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Secretary's details changed for Mrs Jessica Begum on 1 April 2013 (1 page) |
5 October 2014 | Director's details changed for Mr Vincent Bailey Calcutt on 1 April 2013 (2 pages) |
5 October 2014 | Director's details changed for Mr Vincent Bailey Calcutt on 1 April 2013 (2 pages) |
5 October 2014 | Director's details changed for Mr Vincent Bailey Calcutt on 1 April 2013 (2 pages) |
5 October 2014 | Secretary's details changed for Mrs Jessica Begum on 1 April 2013 (1 page) |
5 October 2014 | Secretary's details changed for Mrs Jessica Begum on 1 April 2013 (1 page) |
5 October 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 July 2013 | Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT United Kingdom on 22 July 2013 (1 page) |
28 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|