Sale
Cheshire
M33 4NA
Secretary Name | Dr Osama Abdalla Gasimmalla |
---|---|
Status | Closed |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Willows Sale Cheshire M33 4NA |
Director Name | Dr Osama Abdalla Gasimmalla |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irlande |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 256 Eccles Old Road Salford M6 8ES |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 1 The Willows Sale Cheshire M33 4NA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
60 at £1 | Osama Abdalla Gasimmalla 60.00% Ordinary |
---|---|
40 at £1 | Randa Farouk Mohamed Elamin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,656 |
Cash | £2,298 |
Current Liabilities | £9,901 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (2 pages) |
27 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 September 2013 | Registered office address changed from 69 Granary Way Sale Cheshire M33 4GF United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 69 Granary Way Sale Cheshire M33 4GF United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 69 Granary Way Sale Cheshire M33 4GF United Kingdom on 9 September 2013 (1 page) |
6 September 2013 | Director's details changed for Dr. Osama Abdalla Gasimmalla on 5 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Dr. Osama Abdalla Gasimmalla on 5 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Dr. Osama Abdalla Gasimmalla on 5 September 2013 (2 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
22 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Registered office address changed from 256 Eccles Old Road Salford M6 8ES United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 256 Eccles Old Road Salford M6 8ES United Kingdom on 14 February 2012 (1 page) |
12 April 2011 | Termination of appointment of Osama Gasimmalla as a director (1 page) |
12 April 2011 | Termination of appointment of Osama Gasimmalla as a director (1 page) |
12 April 2011 | Appointment of Dr. Osama Abdalla Gasimmalla as a director (2 pages) |
12 April 2011 | Appointment of Dr. Osama Abdalla Gasimmalla as a director (2 pages) |
8 April 2011 | Appointment of Dr. Osama Abdalla Gasimmalla as a director (2 pages) |
8 April 2011 | Appointment of Dr. Osama Abdalla Gasimmalla as a director (2 pages) |
7 April 2011 | Appointment of Dr. Osama Abdalla Gasimmalla as a secretary (1 page) |
7 April 2011 | Appointment of Dr. Osama Abdalla Gasimmalla as a secretary (1 page) |
5 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 April 2011 | Incorporation (20 pages) |
4 April 2011 | Incorporation (20 pages) |