Bolton
BL1 7DW
Director Name | Dr Nithya Anandan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Myrtle Street Bolton BL1 3AH |
Director Name | Dr Rashad Nazir |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Myrtle Street Bolton BL1 3AH |
Director Name | Mr Ali Naseer Chungaiz |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 October 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Myrtle Street Bolton BL1 3AH |
Director Name | Mr Tahir Nazir |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 October 2021) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Myrtle Street Bolton BL1 3AH |
Registered Address | 28 Greystoke Drive Bolton BL1 7DW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Astley Bridge |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
2 March 2023 | Previous accounting period extended from 31 August 2022 to 31 January 2023 (1 page) |
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2023 | Registered office address changed from 2 Myrtle Street Bolton BL1 3AH England to 28 Greystoke Drive Bolton BL1 7DW on 21 February 2023 (1 page) |
21 February 2023 | Application to strike the company off the register (1 page) |
30 November 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
26 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2021 | Termination of appointment of Rashad Nazir as a director on 18 October 2021 (1 page) |
18 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
18 October 2021 | Cessation of Rashad Nazir as a person with significant control on 18 October 2021 (1 page) |
18 October 2021 | Cessation of Tahir Nazir as a person with significant control on 10 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Tahir Nazir as a director on 18 October 2021 (1 page) |
18 October 2021 | Cessation of Ali Naseer Chungaiz as a person with significant control on 10 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Ali Naseer Chungaiz as a director on 18 October 2021 (1 page) |
17 October 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
12 August 2021 | Notification of Tahir Nazir as a person with significant control on 23 July 2021 (2 pages) |
12 August 2021 | Notification of Ali Naseer Chungaiz as a person with significant control on 23 July 2021 (2 pages) |
26 July 2021 | Appointment of Mr Tahir Nazir as a director on 23 July 2021 (2 pages) |
26 July 2021 | Cessation of Nithya Anandan as a person with significant control on 23 July 2021 (1 page) |
26 July 2021 | Change of details for Dr Rashad Nazir as a person with significant control on 23 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Miss Aimee Jay Cummings on 23 July 2021 (2 pages) |
26 July 2021 | Change of details for Miss Aimee Jay Cummings as a person with significant control on 23 July 2021 (2 pages) |
26 July 2021 | Appointment of Mr Ali Naseer Chungaiz as a director on 23 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Nithya Anandan as a director on 23 July 2021 (1 page) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
3 December 2020 | Registered office address changed from Regus, 6th Floor 120 Bark Street Bolton BL1 2AX England to 2 Myrtle Street Bolton BL1 3AH on 3 December 2020 (1 page) |
4 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
12 January 2020 | Registered office address changed from 12 Trillo Avenue Bolton Lancashire BL2 1LU England to Regus, 6th Floor 120 Bark Street Bolton BL1 2AX on 12 January 2020 (1 page) |
23 August 2019 | Incorporation Statement of capital on 2019-08-23
|