Ashton-Under-Lyne
Lancashire
OL6 9LX
Director Name | Mr Aditya Desai |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Palace Road Ashton-Under-Lyne Lancashire OL6 8HJ |
Registered Address | The Hope Chapple Unit 6, Curzon Road Ashton-Under-Lyne Lancashire OL6 9LX |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
60 at £1 | Aditya Desai 60.00% Ordinary |
---|---|
40 at £1 | Rashmi Desai 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,112 |
Cash | £956 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 June 2015 | Registered office address changed from Unit 6 Curzon Road Providence Street Ashton Under Lyne Lancashire OL6 9LX to C/O Jai Sainath Ltd T/a Spar Decorative the Hope Chapple Unit 6, Curzon Road Ashton-Under-Lyne Lancashire OL6 9LX on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Registered office address changed from Unit 6 Curzon Road Providence Street Ashton Under Lyne Lancashire OL6 9LX to C/O Jai Sainath Ltd T/a Spar Decorative the Hope Chapple Unit 6, Curzon Road Ashton-Under-Lyne Lancashire OL6 9LX on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Registered office address changed from C/O Jai Sainath Ltd T/a Spar Decorative 25 Palace Road Ashton-Under-Lyne Lancashire OL6 8HJ United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from C/O Jai Sainath Ltd T/a Spar Decorative 25 Palace Road Ashton-Under-Lyne Lancashire OL6 8HJ United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Registered office address changed from C/O Jai Sainath Ltd T/a Spar Decorative 25 Palace Road Ashton-Under-Lyne Lancashire OL6 8HJ United Kingdom on 7 June 2013 (1 page) |
7 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
19 January 2013 | Termination of appointment of Aditya Desai as a director (1 page) |
19 January 2013 | Termination of appointment of Aditya Desai as a director (1 page) |
12 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
12 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|