Bramhall
Stockport
Cheshire
SK7 1NH
Director Name | Mr Jarnal Singh-Raud |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sydney Road Bramhall Cheshire SK7 1NH |
Director Name | Mr Kushwant Singh-Raud |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | 1 Sydney Road Bramhall Stockport Cheshire SK7 1NH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
13 July 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Sydney Road Bramhall Stockport Cheshire SK7 1NH on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Sydney Road Bramhall Stockport Cheshire SK7 1NH on 13 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Kushwant Singh-Raud as a director on 7 July 2016 (1 page) |
7 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Termination of appointment of Kushwant Singh-Raud as a director on 7 July 2016 (1 page) |
6 July 2016 | Appointment of Mr Arjan Kirpal Singh-Raud as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Arjan Kirpal Singh-Raud as a director on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Jarnal Singh-Raud as a director on 5 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Jarnal Singh-Raud as a director on 5 July 2016 (1 page) |
29 June 2015 | Director's details changed for Kushwant Singh on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Kushwant Singh on 29 June 2015 (2 pages) |
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|