Hale
Altrincham
Cheshire
WA14 2UQ
Director Name | Dr Roshan Ravindran |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanleys Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Mr Jeremy James Gledhill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanleys Spring Road Hale Altrincham Cheshire WA14 2UQ |
Registered Address | Hanleys Spring Road Hale Altrincham Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
4 at £1 | Mirian Ravindran 40.00% Ordinary |
---|---|
4 at £1 | Sarah Kaul 40.00% Ordinary |
1 at £1 | Rakesh Kaul 10.00% Ordinary |
1 at £1 | Roshan Ravindran 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,586 |
Cash | £20 |
Current Liabilities | £33,082 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
8 October 2014 | Termination of appointment of Jeremy James Gledhill as a director on 8 October 2014 (1 page) |
8 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
8 October 2014 | Termination of appointment of Jeremy James Gledhill as a director on 8 October 2014 (1 page) |
8 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
8 October 2014 | Termination of appointment of Jeremy James Gledhill as a director on 8 October 2014 (1 page) |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|