Manchester
M1 3LZ
Director Name | Mrs Falguni Samir Shah |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ |
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 July 2018 | Liquidators' statement of receipts and payments to 15 June 2018 (13 pages) |
24 August 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (13 pages) |
24 August 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (13 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (10 pages) |
4 August 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (10 pages) |
15 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 July 2015 | Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 9 July 2015 (2 pages) |
6 July 2015 | Statement of affairs with form 4.19 (6 pages) |
6 July 2015 | Statement of affairs with form 4.19 (6 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Appointment of a voluntary liquidator (1 page) |
24 June 2015 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Termination of appointment of Falguni Samir Shah as a director on 19 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Falguni Samir Shah as a director on 19 December 2014 (1 page) |
10 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 November 2014 | Registration of charge 087946100004, created on 27 November 2014 (16 pages) |
28 November 2014 | Registration of charge 087946100004, created on 27 November 2014 (16 pages) |
27 October 2014 | Registration of charge 087946100003, created on 21 October 2014 (35 pages) |
27 October 2014 | Registration of charge 087946100003, created on 21 October 2014 (35 pages) |
21 October 2014 | Registration of charge 087946100002, created on 21 October 2014 (16 pages) |
21 October 2014 | Registration of charge 087946100002, created on 21 October 2014 (16 pages) |
16 October 2014 | Registration of charge 087946100001, created on 10 October 2014 (15 pages) |
16 October 2014 | Registration of charge 087946100001, created on 10 October 2014 (15 pages) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|