Salford
M5 4TQ
Director Name | Mr Max Bramacharimayum Sandala |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 25 Stamford New Road Altrincham Cheshire WA14 1EB |
Director Name | Mr Max Sandala |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2013) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 12 Angelica Close Angelica Close Littleover Derby DE23 1NJ |
Registered Address | 25 Stamford New Road Altrincham Cheshire WA14 1EB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
100 at £0.01 | Max Sandala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,769 |
Cash | £75 |
Current Liabilities | £72,143 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2014 | Registered office address changed from Friar Gate Studios Ford Street Derby DE1 1EE England on 11 January 2014 (1 page) |
11 January 2014 | Registered office address changed from Friar Gate Studios Ford Street Derby DE1 1EE England on 11 January 2014 (1 page) |
7 November 2013 | Termination of appointment of Max Sandala as a director (1 page) |
7 November 2013 | Termination of appointment of Max Sandala as a director (1 page) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
3 August 2013 | Registered office address changed from Victoria House 25 Stamford New Road Altrincham Cheshire WA14 1EB England on 3 August 2013 (1 page) |
3 August 2013 | Registered office address changed from Victoria House 25 Stamford New Road Altrincham Cheshire WA14 1EB England on 3 August 2013 (1 page) |
3 August 2013 | Registered office address changed from Victoria House 25 Stamford New Road Altrincham Cheshire WA14 1EB England on 3 August 2013 (1 page) |
15 July 2013 | Appointment of Mr Max Sandala as a director (2 pages) |
15 July 2013 | Appointment of Mr Max Sandala as a director (2 pages) |
4 May 2013 | Termination of appointment of Max Sandala as a director (1 page) |
4 May 2013 | Termination of appointment of Max Sandala as a director (1 page) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Termination of appointment of Christopher Brady as a director (2 pages) |
13 July 2011 | Termination of appointment of Christopher Brady as a director (2 pages) |
5 May 2011 | Registered office address changed from 52 Aimson Road East Timperley Altrincham Cheshire WA15 7DA England on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 52 Aimson Road East Timperley Altrincham Cheshire WA15 7DA England on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 52 Aimson Road East Timperley Altrincham Cheshire WA15 7DA England on 5 May 2011 (1 page) |
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|