Bolton
Lancashire
BL1 4AP
Director Name | Scott Raymond Murray |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
Registered Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Jarunee Murray 50.00% Ordinary |
---|---|
5 at £1 | Scott Raymond Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£159 |
Cash | £96 |
Current Liabilities | £12,693 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
24 October 2013 | Company name changed buddha lounge whitefield LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Company name changed buddha lounge whitefield LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Change of name notice (2 pages) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|