Chorley Old Road
Bolton
BL1 3AE
Director Name | Mr Yousef Hadi |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Flat 1a Chorley Old Road Bolton BL1 3AE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Michel Toufic Tannous |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wallflower Street London W12 0TE |
Registered Address | Flat 1 Cheetham Hill Road Manchester M8 0SF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
28 June 2021 | Application to strike the company off the register (1 page) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
22 February 2021 | Registered office address changed from 274 Chorley Old Road Bolton Lancashire BL1 4JE to Flat 1 Cheetham Hill Road Manchester M8 0SF on 22 February 2021 (1 page) |
22 October 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 December 2018 | Withdraw the company strike off application (1 page) |
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2018 | Application to strike the company off the register (3 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
29 June 2017 | Notification of Yousef Hadi as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Yousef Hadi as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Yousef Hadi as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
12 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
14 October 2015 | Company name changed forecast education uk LTD\certificate issued on 14/10/15
|
14 October 2015 | Company name changed forecast education uk LTD\certificate issued on 14/10/15
|
16 September 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
16 September 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
9 February 2015 | Termination of appointment of Michel Tannous as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Michel Tannous as a director on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Michel Tannous as a director on 9 February 2015 (1 page) |
11 August 2014 | Termination of appointment of Yousef Hadi as a director on 28 June 2014 (1 page) |
11 August 2014 | Appointment of Mr Michel Tannous as a director on 27 June 2014 (2 pages) |
11 August 2014 | Appointment of Mr Michel Tannous as a director on 27 June 2014 (2 pages) |
11 August 2014 | Termination of appointment of Yousef Hadi as a director on 28 June 2014 (1 page) |
1 August 2014 | Appointment of Mr Yousef Hadi as a director on 27 June 2014 (2 pages) |
1 August 2014 | Appointment of R Yousef Hadi as a director on 28 June 2014 (2 pages) |
1 August 2014 | Appointment of Mr Yousef Hadi as a director on 27 June 2014 (2 pages) |
1 August 2014 | Appointment of R Yousef Hadi as a director on 28 June 2014 (2 pages) |
7 July 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 July 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|