Ramsbottom
Bury
BL0 9YN
Director Name | Mr Mohammed Yasin |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Edmund's House Flat 61 Rope Walk Ipswich IP4 1NF |
Secretary Name | Mr Mohammed Yasin |
---|---|
Status | Resigned |
Appointed | 02 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | St Edmunds House Flat 61 Rope Walk Ipswich IP4 1NF |
Director Name | Mrs Meenal Goyal |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 83 Rushmere Road Ipswich IP4 4LQ |
Registered Address | 3 Mace Walk Chelmsford CM1 2GE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 June |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2021 | Application to strike the company off the register (3 pages) |
25 February 2021 | Termination of appointment of Mohammed Yasin as a director on 1 January 2021 (1 page) |
23 February 2021 | Current accounting period extended from 28 February 2021 to 1 June 2021 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (3 pages) |
30 June 2020 | Notification of Darren Fazackerley as a person with significant control on 1 January 2020 (2 pages) |
3 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
29 May 2018 | Cessation of Mohammed Yasin as a person with significant control on 25 April 2018 (1 page) |
29 May 2018 | Termination of appointment of Mohammed Yasin as a secretary on 25 April 2018 (1 page) |
29 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
29 May 2018 | Registered office address changed from 53 Deardengate Haslingden Rossendale BB4 5QN England to 3 Mace Walk Chelmsford CM1 2GE on 29 May 2018 (1 page) |
14 November 2017 | Registered office address changed from The Hub Business Centre Room 26 2 Civic Drive Ipswich Suffolk IP1 2QA England to 53 Deardengate Haslingden Rossendale BB4 5QN on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from The Hub Business Centre Room 26 2 Civic Drive Ipswich Suffolk IP1 2QA England to 53 Deardengate Haslingden Rossendale BB4 5QN on 14 November 2017 (1 page) |
13 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
12 October 2017 | Termination of appointment of Meenal Goyal as a director on 6 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Meenal Goyal as a director on 6 October 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Mohammed Yasin on 25 April 2017 (2 pages) |
4 May 2017 | Secretary's details changed for Mr Mohammed Yasin on 25 April 2017 (1 page) |
4 May 2017 | Secretary's details changed for Mr Mohammed Yasin on 25 April 2017 (1 page) |
4 May 2017 | Director's details changed for Ms Meenal Goyal on 25 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Ms Meenal Goyal on 25 April 2017 (2 pages) |
4 May 2017 | Secretary's details changed for Mr Mohammed Yasin on 25 April 2017 (1 page) |
4 May 2017 | Appointment of Ms Meenal Goyal as a director on 25 April 2017 (2 pages) |
4 May 2017 | Appointment of Ms Meenal Goyal as a director on 25 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Mohammed Yasin on 25 April 2017 (2 pages) |
4 May 2017 | Secretary's details changed for Mr Mohammed Yasin on 25 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
13 March 2017 | Registered office address changed from Flat 61 st Edmunds House Rope Walk Ipswich Suffolk IP4 1NF United Kingdom to The Hub Business Centre Room 26 2 Civic Drive Ipswich Suffolk IP1 2QA on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Flat 61 st Edmunds House Rope Walk Ipswich Suffolk IP4 1NF United Kingdom to The Hub Business Centre Room 26 2 Civic Drive Ipswich Suffolk IP1 2QA on 13 March 2017 (1 page) |
9 February 2017 | Registered office address changed from 29 New Street Woodbridge Ipswich IP121DZ United Kingdom to Flat 61 st Edmunds House Rope Walk Ipswich Suffolk IP4 1NF on 9 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from 29 New Street Woodbridge Ipswich IP121DZ United Kingdom to Flat 61 st Edmunds House Rope Walk Ipswich Suffolk IP4 1NF on 9 February 2017 (1 page) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
13 October 2016 | Appointment of Mr Darren John Fazackerley as a director on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Darren John Fazackerley as a director on 1 October 2016 (2 pages) |
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|