Baildon
West Yorkshire
BD17 6JP
Secretary Name | Mkokhles Tangestani-Nejad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(same day as company formation) |
Role | Managing Director |
Correspondence Address | Swiss Cottage Kirklands Lane Baildon West Yorkshire BD17 6EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wells Richardson Cannon House Rutland Road Sheffield S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,037 |
Cash | £851 |
Current Liabilities | £814 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Application to strike the company off the register (3 pages) |
31 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
19 July 2010 | Director's details changed for Alexandra Katherine Nejad on 19 May 2010 (2 pages) |
19 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Alexandra Katherine Nejad on 19 May 2010 (2 pages) |
19 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
15 December 2008 | Ad 26/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 December 2008 | Ad 26/11/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
18 August 2008 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
18 August 2008 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
20 June 2008 | Appointment Terminated Director waterlow nominees LIMITED (1 page) |
20 June 2008 | Director appointed alexandra katherine nejad (2 pages) |
20 June 2008 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
20 June 2008 | Director appointed alexandra katherine nejad (2 pages) |
20 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
20 June 2008 | Secretary appointed mkokhles tangestani-nejad (1 page) |
20 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
20 June 2008 | Secretary appointed mkokhles tangestani-nejad (1 page) |
19 May 2008 | Incorporation (19 pages) |
19 May 2008 | Incorporation (19 pages) |