Hale
Altrincham
WA15 9DQ
Director Name | Mr Anwar Ali Choudhary |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 277 Roundhay Road Leeds West Yorkshire LS8 4HS |
Registered Address | 32 Harrop Road Hale Altrincham WA15 9DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
17 at £1 | Dina Kassem 85.00% Ordinary |
---|---|
3 at £1 | Ahmed El Houssieny 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £449 |
Cash | £2,341 |
Current Liabilities | £6,634 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
31 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 February 2021 | Current accounting period shortened from 29 February 2020 to 31 December 2019 (1 page) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2020 | Application to strike the company off the register (3 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with updates (3 pages) |
1 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 September 2019 | Amended micro company accounts made up to 28 February 2018 (4 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
18 December 2017 | Director's details changed for Ahmed El Houssieny on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 19 Graysands Road Hale Altrincham WA15 8SB England to 32 Harrop Road Hale Altrincham WA15 9DQ on 18 December 2017 (1 page) |
18 December 2017 | Change of details for Dina Kassem as a person with significant control on 18 December 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
5 June 2017 | Registered office address changed from 42 Wellcroft Gardens Lymm Cheshire WA13 0LU to 19 Graysands Road Hale Altrincham WA15 8SB on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 42 Wellcroft Gardens Lymm Cheshire WA13 0LU to 19 Graysands Road Hale Altrincham WA15 8SB on 5 June 2017 (1 page) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
24 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
1 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
5 March 2012 | Appointment of Ahmed El Houssieny as a director (3 pages) |
5 March 2012 | Appointment of Ahmed El Houssieny as a director (3 pages) |
29 February 2012 | Registered office address changed from 49 Willoughby Close Old Hall Warrington Cheshire WA5 9QP United Kingdom on 29 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from 49 Willoughby Close Old Hall Warrington Cheshire WA5 9QP United Kingdom on 29 February 2012 (2 pages) |
16 February 2012 | Termination of appointment of Anwar Choudhary as a director (2 pages) |
16 February 2012 | Termination of appointment of Anwar Choudhary as a director (2 pages) |
6 February 2012 | Incorporation (35 pages) |
6 February 2012 | Incorporation (35 pages) |