Heald Green
Cheadle
SK8 3AU
Director Name | Miss Komal Haq |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 St. Anns Road North Heald Green Cheadle Cheshire SK8 4RY |
Registered Address | 10 Etchells Road Heald Green Cheadle SK8 3AU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
18 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2019 | Completion of winding up (1 page) |
24 December 2018 | Order of court to wind up (3 pages) |
3 October 2018 | Cessation of Komal Haq as a person with significant control on 3 October 2018 (1 page) |
3 October 2018 | Registered office address changed from 30 Etchells Road Heald Green Cheadle SK8 3AU England to 10 Etchells Road Heald Green Cheadle SK8 3AU on 3 October 2018 (1 page) |
3 October 2018 | Notification of a person with significant control statement (2 pages) |
29 August 2018 | Appointment of Ms Shabana Sohail as a director on 29 August 2018 (2 pages) |
20 August 2018 | Registered office address changed from 34 Woodbine Road Bolton BL3 3JH England to 30 Etchells Road Heald Green Cheadle SK8 3AU on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Komal Haq as a director on 19 February 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 July 2018 | Registered office address changed from 703 Stockport Road Manchester Lancashire M12 4QN to 34 Woodbine Road Bolton BL3 3JH on 31 July 2018 (1 page) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2018 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2018 | Registered office address changed from 78 Dickenson Road Manchester Lancs to 703 Stockport Road Manchester Lancashire M12 4QN on 10 January 2018 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
26 November 2014 | Registered office address changed from 252 Kings Road Chorlton Cum Hardy Manchester M21 0XQ United Kingdom to 78 Dickenson Road Manchester Lancs on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 252 Kings Road Chorlton Cum Hardy Manchester M21 0XQ United Kingdom to 78 Dickenson Road Manchester Lancs on 26 November 2014 (1 page) |
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|