Bury
Greater Manchester
BL9 0ED
Director Name | Mr Sukhdeep Dhami |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Floor Cash's Business Centre, 228 Widdrington Road Coventry West Midlands CV1 4PB |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
50 at £1 | Arun Singh Dhami 50.00% Ordinary |
---|---|
50 at £1 | Sukhdeep Singh Dhami 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,667 |
Cash | £7,845 |
Current Liabilities | £104,559 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 November 2018 | Registered office address changed from 1 st Floor, Cash's Business Centre, 228 Widdrington Road Coventry West Midlands CV1 4PB to C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 13 November 2018 (2 pages) |
8 November 2018 | Appointment of a voluntary liquidator (4 pages) |
8 November 2018 | Statement of affairs (8 pages) |
8 November 2018 | Resolutions
|
29 August 2018 | Compulsory strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 June 2017 | Director's details changed for Mr Arun Singh Dhami on 17 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Arun Singh Dhami on 17 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 December 2015 | Termination of appointment of Sukhdeep Dhami as a director on 14 April 2015 (1 page) |
14 December 2015 | Termination of appointment of Sukhdeep Dhami as a director on 14 April 2015 (1 page) |
1 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|