London
NW4 2SU
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2013(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Robert Andrew Hamwee |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Burford Gardens London N13 4LP |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bassad Mischar & Optics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,933,563 |
Gross Profit | £50,727 |
Net Worth | -£2,907 |
Cash | £23,396 |
Current Liabilities | £720,963 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2021 | Application to strike the company off the register (1 page) |
11 November 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
7 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
2 July 2018 | Notification of Ram Feller as a person with significant control on 6 April 2016 (2 pages) |
2 July 2018 | Withdrawal of a person with significant control statement on 2 July 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
14 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 June 2014 | Termination of appointment of Robert Hamwee as a director (1 page) |
2 June 2014 | Termination of appointment of Robert Hamwee as a director (1 page) |
2 June 2014 | Appointment of Jacob Israel David as a director (2 pages) |
2 June 2014 | Appointment of Jacob Israel David as a director (2 pages) |
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
15 November 2013 | Termination of appointment of Michael Harris as a director (1 page) |
15 November 2013 | Termination of appointment of Muriel Thorne as a director (1 page) |
15 November 2013 | Termination of appointment of Muriel Thorne as a director (1 page) |
15 November 2013 | Appointment of Robert Andrew Hamwee as a director (2 pages) |
15 November 2013 | Termination of appointment of Michael Harris as a director (1 page) |
15 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
15 November 2013 | Appointment of Robert Andrew Hamwee as a director (2 pages) |
15 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
13 November 2013 | Company name changed helium miracle 123 LIMITED\certificate issued on 13/11/13
|
13 November 2013 | Company name changed helium miracle 123 LIMITED\certificate issued on 13/11/13
|
19 August 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 19 August 2013 (1 page) |
13 August 2013 | Director's details changed for Muriel Shona Thorne on 12 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Muriel Shona Thorne on 12 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Michael Paul Harris on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Michael Paul Harris on 12 August 2013 (2 pages) |
31 May 2013 | Director's details changed for Muriel Shona Thorne on 24 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Muriel Shona Thorne on 24 May 2013 (2 pages) |
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|