Timperley
Altrincham
WA15 7AP
Director Name | Mrs Shamsa Suhail |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 January 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 January 2019) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Thorley Drive Timperley Altrincham WA15 7AP |
Secretary Name | Mrs Shamsa Suhail |
---|---|
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Swan Close St. George Bristol BS5 8FN |
Secretary Name | Mrs Shamsa Suhail |
---|---|
Status | Resigned |
Appointed | 31 May 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 January 2014) |
Role | Company Director |
Correspondence Address | 13 Swan Close St. George Bristol BS5 8FN |
Registered Address | 9 Thorley Drive Timperley Altrincham WA15 7AP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
50 at £1 | Shamsa Suhail 50.00% Ordinary |
---|---|
50 at £1 | Suhail Umar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,192 |
Cash | £86,809 |
Current Liabilities | £79,365 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (1 page) |
27 July 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
3 January 2018 | Director's details changed for Mr Suhail Umar on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mrs Shamsa Suhail on 3 January 2018 (2 pages) |
3 January 2018 | Change of details for Mr Suhail Umar as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mrs Shamsa Suhail on 3 January 2018 (2 pages) |
3 January 2018 | Change of details for Mrs Shamsa Suhail as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Suhail Umar on 3 January 2018 (2 pages) |
3 January 2018 | Change of details for Mrs Shamsa Suhail as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Registered office address changed from 163 Grove Lane Hale Altrincham Cheshire WA15 8LR England to 9 Thorley Drive Timperley Altrincham WA15 7AP on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from 163 Grove Lane Hale Altrincham Cheshire WA15 8LR England to 9 Thorley Drive Timperley Altrincham WA15 7AP on 3 January 2018 (1 page) |
3 January 2018 | Change of details for Mr Suhail Umar as a person with significant control on 3 January 2018 (2 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
7 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 July 2016 | Director's details changed for Mr Suhail Umar on 13 July 2016 (2 pages) |
15 July 2016 | Registered office address changed from 51 Granary Way Sale Cheshire M33 4GF to 163 Grove Lane Hale Altrincham Cheshire WA15 8LR on 15 July 2016 (1 page) |
15 July 2016 | Director's details changed for Mr Suhail Umar on 13 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Suhail Umar on 13 July 2016 (2 pages) |
15 July 2016 | Registered office address changed from 51 Granary Way Sale Cheshire M33 4GF to 163 Grove Lane Hale Altrincham Cheshire WA15 8LR on 15 July 2016 (1 page) |
15 July 2016 | Director's details changed for Mr Suhail Umar on 13 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mrs Shamsa Suhail on 13 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mrs Shamsa Suhail on 13 July 2016 (2 pages) |
30 April 2016 | Director's details changed for Mrs Shamsa Suhail on 30 April 2016 (2 pages) |
30 April 2016 | Director's details changed for Mr Suhail Umar on 30 April 2016 (2 pages) |
30 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Director's details changed for Mrs Shamsa Suhail on 30 April 2016 (2 pages) |
30 April 2016 | Director's details changed for Mr Suhail Umar on 30 April 2016 (2 pages) |
30 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
16 December 2015 | Amended total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 December 2015 | Amended total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 August 2014 | Registered office address changed from 13 Swan Close St. George Bristol BS5 8FN to 51 Granary Way Sale Cheshire M33 4GF on 30 August 2014 (1 page) |
30 August 2014 | Registered office address changed from 13 Swan Close St. George Bristol BS5 8FN to 51 Granary Way Sale Cheshire M33 4GF on 30 August 2014 (1 page) |
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 January 2014 | Appointment of Mrs Shamsa Suhail as a director (2 pages) |
24 January 2014 | Termination of appointment of Shamsa Suhail as a secretary (1 page) |
24 January 2014 | Appointment of Mrs Shamsa Suhail as a director (2 pages) |
24 January 2014 | Termination of appointment of Shamsa Suhail as a secretary (1 page) |
17 June 2013 | Director's details changed for Mr Suhail Umar on 14 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Suhail Umar on 14 June 2013 (2 pages) |
14 June 2013 | Appointment of Mrs Shamsa Suhail as a secretary (2 pages) |
14 June 2013 | Appointment of Mrs Shamsa Suhail as a secretary (2 pages) |
15 May 2013 | Termination of appointment of Shamsa Suhail as a secretary (1 page) |
15 May 2013 | Termination of appointment of Shamsa Suhail as a secretary (1 page) |
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|