Royton
Oldham
OL2 5PE
Secretary Name | Mohammod Nazim Ullah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Oldham Road Royton Oldham Lancs OL2 5PE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 6 Oldham Road Royton Oldham OL2 5PE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £689 |
Cash | £354 |
Current Liabilities | £335 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | Voluntary strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2019 | Application to strike the company off the register (3 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
2 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 October 2013 | Registered office address changed from 116-118 Oldham Road Ancoats Manchester Lancashire M4 6AG United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Appointment of Mrs Mir Shahida Khanam as a director (2 pages) |
9 October 2013 | Registered office address changed from 116-118 Oldham Road Ancoats Manchester Lancashire M4 6AG United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Appointment of Mrs Mir Shahida Khanam as a director (2 pages) |
9 October 2013 | Registered office address changed from 116-118 Oldham Road Ancoats Manchester Lancashire M4 6AG United Kingdom on 9 October 2013 (1 page) |
4 October 2013 | Appointment of Mohammod Nazim Ullah as a secretary (2 pages) |
4 October 2013 | Appointment of Mohammod Nazim Ullah as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 September 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|