Bolton
Lancashire
BL1 2AX
Director Name | Mr Douglas Njini |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakway Crawley West Sussex RH10 8HZ |
Director Name | Mohammad Arfaan Sadiq |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 608 120 Bark Street Bolton Lancashire BL1 2AX |
Registered Address | Office 608 120 Bark Street Bolton Lancashire BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 October 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 January 2014 | Appointment of Vincent Fender as a director (4 pages) |
8 January 2014 | Termination of appointment of Mohammad Sadiq as a director (3 pages) |
8 January 2014 | Appointment of Vincent Fender as a director (4 pages) |
8 January 2014 | Termination of appointment of Mohammad Sadiq as a director (3 pages) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Director's details changed for Arfan Sadiq on 10 October 2012 (3 pages) |
8 November 2012 | Director's details changed for Arfan Sadiq on 10 October 2012 (3 pages) |
10 August 2012 | Registered office address changed from , 8 Oakway, Crawley, West Sussex, RH10 8HZ, United Kingdom on 10 August 2012 (2 pages) |
10 August 2012 | Appointment of Arfan Sadiq as a director (3 pages) |
10 August 2012 | Appointment of Arfan Sadiq as a director (3 pages) |
10 August 2012 | Registered office address changed from , 8 Oakway, Crawley, West Sussex, RH10 8HZ, United Kingdom on 10 August 2012 (2 pages) |
10 August 2012 | Termination of appointment of Douglas Njini as a director (2 pages) |
10 August 2012 | Termination of appointment of Douglas Njini as a director (2 pages) |
22 May 2012 | Incorporation Statement of capital on 2012-05-22
|
22 May 2012 | Incorporation Statement of capital on 2012-05-22
|