Chorlton
Manchester
M21 7SA
Director Name | Ms Julie Andrew |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Yakoob Varachia 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2018 | Application to strike the company off the register (3 pages) |
12 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
8 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 October 2015 | Company name changed oj grp LTD\certificate issued on 21/10/15
|
21 October 2015 | Company name changed oj grp LTD\certificate issued on 21/10/15
|
20 October 2015 | Appointment of Mr Yakoob Varachia as a director on 20 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Julie Andrew as a director on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Julie Andrew as a director on 20 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Yakoob Varachia as a director on 20 October 2015 (2 pages) |
5 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
12 December 2013 | Incorporation Statement of capital on 2013-12-12
|
12 December 2013 | Incorporation Statement of capital on 2013-12-12
|