West Timperley
Altrincham
WA14 5HN
Secretary Name | Mrs Maryam Noman |
---|---|
Status | Closed |
Appointed | 10 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Sandiacre West Timperley Altrincham WA14 5HN |
Director Name | Maryam Noman |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Sandiacre West Timperley Altrincham WA14 5HN |
Registered Address | 37 Sandiacre West Timperley Altrincham WA14 5HN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2018 | Application to strike the company off the register (3 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
3 November 2017 | Registered office address changed from 41 Sandiacre West Timperley Altrincham WA14 5HN England to 37 Sandiacre West Timperley Altrincham WA14 5HN on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 41 Sandiacre West Timperley Altrincham WA14 5HN England to 37 Sandiacre West Timperley Altrincham WA14 5HN on 3 November 2017 (1 page) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Noman Jahangir as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Noman Jahangir as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 October 2016 | Termination of appointment of Maryam Noman as a director on 10 June 2015 (1 page) |
6 October 2016 | Appointment of Mrs Maryam Noman as a secretary on 10 June 2015 (2 pages) |
6 October 2016 | Termination of appointment of Maryam Noman as a director on 10 June 2015 (1 page) |
6 October 2016 | Appointment of Mrs Maryam Noman as a secretary on 10 June 2015 (2 pages) |
6 October 2016 | Termination of appointment of Maryam Noman as a director on 10 June 2015 (1 page) |
6 October 2016 | Termination of appointment of Maryam Noman as a director on 10 June 2015 (1 page) |
18 August 2016 | Registered office address changed from 23 Linton Close Eaton Socon St. Neots Cambridgeshire PE19 8GY United Kingdom to 41 Sandiacre West Timperley Altrincham WA14 5HN on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 23 Linton Close Eaton Socon St. Neots Cambridgeshire PE19 8GY United Kingdom to 41 Sandiacre West Timperley Altrincham WA14 5HN on 18 August 2016 (1 page) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|