Stockport
Cheshire
SK1 1LF
Director Name | Mrs Sarah Johanna Burch |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Underbank Stockport Cheshire SK1 1LF |
Director Name | Ms Roushay Homayoun-Fekri |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Underbank Stockport Cheshire SK1 1LF |
Registered Address | Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Sarah Johanna Burch 50.00% Ordinary |
---|---|
50 at £1 | Tiam Homayoun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £988 |
Cash | £3,957 |
Current Liabilities | £10,868 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 November 2014 | Director's details changed for Mrs Sarah Joanna Burch on 31 October 2014 (2 pages) |
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mrs Sarah Joanna Burch on 31 October 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Sarah Burch as a director on 31 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Appointment of Mrs Sarah Burch as a director on 31 October 2014 (2 pages) |
14 November 2014 | Director's details changed for Mrs Sarah Burch on 31 October 2014 (2 pages) |
14 November 2014 | Director's details changed for Mrs Sarah Burch on 31 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Roushay Homayoun-Fekri as a director on 31 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Roushay Homayoun-Fekri as a director on 31 October 2014 (1 page) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|