Bolton
BL1 4QR
Director Name | Mr Raja Sohail Ahmed |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 296 Bury New Road Salford M7 2YJ |
Director Name | Mr Deepak Mansukhani |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 116 Broughton Lane Salford M7 1UF |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Raja Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,689 |
Cash | £86,732 |
Current Liabilities | £995,892 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
21 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 September 2019 | Resolutions
|
5 September 2019 | Statement of affairs (11 pages) |
5 September 2019 | Appointment of a voluntary liquidator (4 pages) |
6 August 2019 | Registered office address changed from Unit 3 116 Broughton Lane Salford M7 1UF England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 August 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2019 | Resolutions
|
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Cessation of Deepak Mansukhani as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Appointment of Mrs Mary Mccaig as a director on 12 July 2017 (2 pages) |
12 July 2017 | Cessation of Deepak Mansukhani as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Deepak Mansukhani as a director on 12 July 2017 (1 page) |
12 July 2017 | Notification of Mary Mccaig as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Mary Mccaig as a director on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Mary Mccaig as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Deepak Mansukhani as a director on 12 July 2017 (1 page) |
17 May 2017 | Registered office address changed from First Floor 296 Bury New Road Salford M7 2YJ to Unit 3 116 Broughton Lane Salford M7 1UF on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from First Floor 296 Bury New Road Salford M7 2YJ to Unit 3 116 Broughton Lane Salford M7 1UF on 17 May 2017 (1 page) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
4 October 2016 | Termination of appointment of Raja Sohail Ahmed as a director on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Mr Deepak Mansukhani as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Deepak Mansukhani as a director on 4 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Raja Sohail Ahmed as a director on 3 October 2016 (1 page) |
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|