Hale
Altrincham
Cheshire
WA15 8DS
Director Name | Mrs Sarah Evelyn Patel |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Delahays Road Hale Altrincham Cheshire WA15 8DS |
Registered Address | 11 Delahays Road Hale Altrincham Cheshire WA15 8DS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
5 at £1 | Nimish Patel 50.00% Ordinary |
---|---|
5 at £1 | Sarah Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,164 |
Cash | £2,231 |
Current Liabilities | £1,607 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 November 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
16 November 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Sarah Evelyn Patel as a director on 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Sarah Evelyn Patel as a director on 31 July 2015 (1 page) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 June 2014 | Director's details changed for Mr Nimish Raman Patel on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Nimish Raman Patel on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mrs Sarah Evelyn Patel on 30 June 2014 (2 pages) |
30 June 2014 | Registered office address changed from 41 Ramillies Avenue Cheadle Hulme Cheadle Cheshire SK8 7AQ England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 41 Ramillies Avenue Cheadle Hulme Cheadle Cheshire SK8 7AQ England on 30 June 2014 (1 page) |
30 June 2014 | Director's details changed for Mrs Sarah Evelyn Patel on 30 June 2014 (2 pages) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|