Withington
Manchester
M20 3BN
Director Name | Mr Rishi Khosla |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120a Ashley Road Hale Altrincham Cheshire WA14 2UN |
Director Name | Mr Sahil Bhandari |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120a Ashley Road Hale Altrincham Cheshire WA14 2UN |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
25 at £1 | Mr Rishi Khosla 25.00% Ordinary |
---|---|
25 at £1 | Mr Sahil Bhandari 25.00% Ordinary |
25 at £1 | Mrs Neera Bhandari 25.00% Ordinary |
25 at £1 | Renu Khosla 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£324,476 |
Cash | £7,399 |
Current Liabilities | £54,414 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 January 2012 | Delivered on: 14 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 October 2011 | Delivered on: 8 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 426-428 rochdale road middleton manchester. Outstanding |
13 January 2021 | Termination of appointment of Sahil Bhandari as a director on 11 January 2021 (1 page) |
---|---|
2 December 2020 | Appointment of Mr Anil Kumar Bhandari as a director on 2 December 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with updates (5 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 May 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
15 March 2017 | Director's details changed for Mr Sahil Bhandari on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Sahil Bhandari on 15 March 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Termination of appointment of Rishi Khosla as a director on 3 June 2016 (1 page) |
1 August 2016 | Termination of appointment of Rishi Khosla as a director on 3 June 2016 (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
15 April 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 April 2016 | Registered office address changed from 477 Chester Road Manchester England M16 9HF to 120a Ashley Road Hale Altrincham Cheshire WA14 2UN on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 477 Chester Road Manchester England M16 9HF to 120a Ashley Road Hale Altrincham Cheshire WA14 2UN on 1 April 2016 (1 page) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Director's details changed for Mr Rishi Khosla on 17 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from 9 Carpenter Road Brimingham B15 2JT to 477 Chester Road Manchester England M16 9HF on 17 December 2014 (1 page) |
17 December 2014 | Director's details changed for Mr Sahil Bhandari on 17 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from 9 Carpenter Road Brimingham B15 2JT to 477 Chester Road Manchester England M16 9HF on 17 December 2014 (1 page) |
17 December 2014 | Director's details changed for Mr Rishi Khosla on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Sahil Bhandari on 17 December 2014 (2 pages) |
28 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 January 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|