Ashton-Under-Lyne
Lancashire
OL6 6AQ
Director Name | Mrs Wasana Baudry |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 22 December 2014(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 28 Jarvis Street Rochdale Lancashire OL12 0JE |
Registered Address | 10a George Street Ashton-Under-Lyne Lancashire OL6 6AQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
1 at £1 | Tumula Va 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2015 | Appointment of Mr Aftab Ahmed as a director on 7 November 2015 (2 pages) |
7 November 2015 | Appointment of Mr Aftab Ahmed as a director on 7 November 2015 (2 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Registered office address changed from 28 Jarvis Street Rochdale Lancashire OL12 0JE England to 10a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Wasana Baudry as a director on 11 January 2015 (1 page) |
13 May 2015 | Termination of appointment of Wasana Baudry as a director on 11 January 2015 (1 page) |
13 May 2015 | Registered office address changed from 28 Jarvis Street Rochdale Lancashire OL12 0JE England to 10a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 10 George Street Ashton-Under-Lyne Lancashire OL6 6AQ England to 10a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 10 George Street Ashton-Under-Lyne Lancashire OL6 6AQ England to 10a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 January 2015 | Registered office address changed from 10 George Street Ashton -Under-Lyne Greater Manchester OL66AQ United Kingdom to 28 Jarvis Street Rochdale Lancashire OL12 0JE on 17 January 2015 (1 page) |
17 January 2015 | Director's details changed for Mrs Wasana Baudry on 17 January 2015 (2 pages) |
17 January 2015 | Director's details changed for Mrs Wasana Baudry on 17 January 2015 (2 pages) |
17 January 2015 | Registered office address changed from 10 George Street Ashton -Under-Lyne Greater Manchester OL66AQ United Kingdom to 28 Jarvis Street Rochdale Lancashire OL12 0JE on 17 January 2015 (1 page) |
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|