Timperley
Altrincham
WA15 6BP
Director Name | Mo Mahtabur Rahman Chowdhury |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Riddings Road Timperley WA15 6BP |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | riddingstandoori.co.uk |
---|
Registered Address | 30 Riddings Road Timperley Altrincham WA15 6BP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
1 at £1 | Syeda Begum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,664 |
Cash | £1,666 |
Current Liabilities | £934 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Application to strike the company off the register (3 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
1 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Termination of appointment of Mo Chowdhury as a director (1 page) |
23 January 2012 | Termination of appointment of Mo Chowdhury as a director (1 page) |
23 January 2012 | Appointment of Mrs Syeda Begum as a director (2 pages) |
23 January 2012 | Appointment of Mrs Syeda Begum as a director (2 pages) |
23 August 2011 | Appointment of Mo Mahtabur Rahman Chowdhury as a director (3 pages) |
23 August 2011 | Appointment of Mo Mahtabur Rahman Chowdhury as a director (3 pages) |
10 August 2011 | Incorporation (22 pages) |
10 August 2011 | Incorporation (22 pages) |
10 August 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
10 August 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |