Prestbury
Macclesfield
Cheshire
SK10 4PU
Director Name | Pravin Chandarana |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Huntsmans Dale East Goscote Leicester Leicestershire LE7 3WW |
Registered Address | 17 St. Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Mohamed Nabil Sawas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,280 |
Cash | £10,325 |
Current Liabilities | £295,085 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
30 October 2013 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 30 October 2013 (2 pages) |
29 October 2013 | Statement of affairs with form 4.19 (5 pages) |
29 October 2013 | Appointment of a voluntary liquidator (1 page) |
29 October 2013 | Resolutions
|
30 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Appointment of Mr Mohamed Nabil Sawas as a director (2 pages) |
15 July 2011 | Termination of appointment of Pravin Chandarana as a director (1 page) |
15 June 2011 | Incorporation (34 pages) |