Coventry
West Midlands
CV6 7BD
Director Name | Mr Sohrab Tavakkolee Tazehabadi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB |
Telephone | 01670 851818 |
---|---|
Telephone region | Morpeth |
Registered Address | C/O Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
75 at £1 | Sohrab Tavakkolee Tazehabadi 75.00% Ordinary |
---|---|
25 at £1 | Willy Pannocchia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,521 |
Cash | £4,282 |
Current Liabilities | £3,545 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 July 2016 | Delivered on: 19 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
7 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 November 2019 | Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to C/O Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 4 November 2019 (2 pages) |
2 November 2019 | Statement of affairs (8 pages) |
2 November 2019 | Appointment of a voluntary liquidator (4 pages) |
2 November 2019 | Resolutions
|
26 February 2019 | Satisfaction of charge 076993870001 in full (1 page) |
8 December 2018 | Voluntary strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2018 | Application to strike the company off the register (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 October 2016 | Director's details changed for Mr Sohrab Tavakkolee Tazehabadi on 11 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Sohrab Tavakkolee Tazehabadi on 11 October 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
19 July 2016 | Registration of charge 076993870001, created on 19 July 2016 (42 pages) |
19 July 2016 | Registration of charge 076993870001, created on 19 July 2016 (42 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 June 2015 | Director's details changed for Mr Sohrab Tavakkolee Tazehabadi on 24 February 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Sohrab Tavakkolee Tazehabadi on 24 February 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 August 2014 | Annual return made up to 11 July 2014 Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 11 July 2014 Statement of capital on 2014-08-05
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 December 2012 | Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom on 5 December 2012 (1 page) |
11 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|