Bolton
Lancashire
BL1 3NY
Director Name | Mr Akil Patel |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Portland Street Bolton BL1 3NY |
Director Name | Mr Akil Patel |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 year after company formation) |
Appointment Duration | 5 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Portland Street Bolton Lancashire BL1 3NY |
Website | royalexpressprivatehire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 491149 |
Telephone region | Bolton |
Registered Address | Haslam House 105 Chorley Old Road Bolton BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2018 | Voluntary strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2018 | Application to strike the company off the register (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 August 2015 | Micro company accounts made up to 30 November 2014 (7 pages) |
31 August 2015 | Micro company accounts made up to 30 November 2014 (7 pages) |
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 January 2013 | Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page) |
15 January 2013 | Previous accounting period shortened from 31 May 2013 to 30 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Akil Patel as a director (1 page) |
27 November 2012 | Termination of appointment of Akil Patel as a director (1 page) |
27 November 2012 | Appointment of Mr Usman Patel as a director (2 pages) |
27 November 2012 | Termination of appointment of Akil Patel as a director (1 page) |
27 November 2012 | Appointment of Mr Akil Patel as a director (2 pages) |
27 November 2012 | Termination of appointment of Akil Patel as a director (1 page) |
27 November 2012 | Appointment of Mr Akil Patel as a director (2 pages) |
27 November 2012 | Appointment of Mr Usman Patel as a director (2 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
23 February 2012 | NM06 filed (2 pages) |
23 February 2012 | Company name changed royale private hire LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed royale private hire LIMITED\certificate issued on 23/02/12
|
23 February 2012 | NM06 filed (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Change of name notice (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Change of name notice (2 pages) |
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|