Bolton
BL1 4AP
Director Name | Mrs Hannifah Adam |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 527 Bolton Road Bolton Lancashire BL3 4SQ |
Director Name | Miss Samira Nanlawala |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 527 Bolton Road Bolton Lancashire BL3 4SQ |
Director Name | Mr Sazid Nanlawala |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evans Business Centre Manchester Road Bolton BL3 2NZ |
Registered Address | 58 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
50 at £1 | Hannifah Adam 50.00% Ordinary |
---|---|
50 at £1 | Samira Nanlawala 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £72,682 |
Net Worth | -£2,556 |
Cash | £35,807 |
Current Liabilities | £39,240 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
7 March 2018 | Application to strike the company off the register (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 February 2016 | Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ to 58 Chorley New Road Bolton BL1 4AP on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ to 58 Chorley New Road Bolton BL1 4AP on 1 February 2016 (1 page) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 September 2015 | Termination of appointment of Sazid Nanlawala as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Sazid Nanlawala as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Miss Nazira Abdullah as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Miss Nazira Abdullah as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Sazid Nanlawala as a director on 1 September 2015 (1 page) |
9 September 2015 | Appointment of Miss Nazira Abdullah as a director on 1 September 2015 (2 pages) |
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 February 2014 | Company name changed vehicle hire & storage LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Company name changed vehicle hire & storage LIMITED\certificate issued on 28/02/14
|
17 September 2013 | Registered office address changed from 527 Bolton Road Bolton Lancashire BL3 4SQ England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 527 Bolton Road Bolton Lancashire BL3 4SQ England on 17 September 2013 (1 page) |
19 July 2013 | Termination of appointment of Samira Nanlawala as a director (1 page) |
19 July 2013 | Termination of appointment of Samira Nanlawala as a director (1 page) |
19 July 2013 | Appointment of Mr Sazid Nanlawala as a director (2 pages) |
19 July 2013 | Appointment of Mr Sazid Nanlawala as a director (2 pages) |
7 May 2013 | Termination of appointment of Hannifah Adam as a director (1 page) |
7 May 2013 | Termination of appointment of Hannifah Adam as a director (1 page) |
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|