Bolton
BL3 5HP
Director Name | Dr Shaista Hanif |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Evans Business Centre Manchester Road Bolton BL3 2NZ |
Director Name | Mr Mohammed Azhruddin Patel |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(same day as company formation) |
Role | Pharmacy Director/Manager |
Country of Residence | England |
Correspondence Address | 45 Randal Street Bolton BL3 4AG |
Registered Address | 268 Deane Road Bolton BL3 5HP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
19 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
21 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
7 December 2018 | Notification of Shaista Hanif as a person with significant control on 7 December 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
7 December 2018 | Termination of appointment of Mohammed Azhruddin Patel as a director on 6 December 2018 (1 page) |
7 December 2018 | Registered office address changed from 45 Randal Street Bolton BL3 4AG England to 268 Deane Road Bolton BL3 5HP on 7 December 2018 (1 page) |
7 December 2018 | Cessation of Mohammed Azhruddin Patel as a person with significant control on 6 December 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
4 October 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
3 April 2017 | Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ England to 45 Randal Street Bolton BL3 4AG on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Evans Business Centre Manchester Road Bolton BL3 2NZ England to 45 Randal Street Bolton BL3 4AG on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
31 May 2016 | Appointment of Dr Shaista Hanif as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Dr Shaista Hanif as a director on 31 May 2016 (2 pages) |
20 April 2016 | Termination of appointment of Shaista Hanif as a director on 12 February 2015 (1 page) |
20 April 2016 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY England to Evans Business Centre Manchester Road Bolton BL3 2NZ on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Shaista Hanif as a director on 12 February 2015 (1 page) |
20 April 2016 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY England to Evans Business Centre Manchester Road Bolton BL3 2NZ on 20 April 2016 (1 page) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|