Meltham
Holmfirth
HD9 4EJ
Director Name | Mrs Rajwinder Kaur Cheema |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Meltham Mills Road Meltham Holmfirth HD9 4EJ |
Registered Address | Taylor House 55-57 Bradford Road Dewsbury West Yorkshire WF13 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gurjinder Singh Cheema 50.00% Ordinary |
---|---|
1 at £1 | Rajwinder Kaur Cheema 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,946 |
Cash | £2,100 |
Current Liabilities | £22,199 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Registered office address changed from C/O Embassy Accountants Taylor House 238 - 242 Bradford Road Dewsbury West Yorkshire WF13 2EG England to C/O Embassy Accountants Taylor House 55-57 Bradford Road Dewsbury West Yorkshire WF13 2EG on 22 April 2015 (1 page) |
24 March 2015 | Registered office address changed from 165 Park Crescent Sowerby Bridge West Yorkshire HX6 2SF England to C/O Embassy Accountants Taylor House 238 - 242 Bradford Road Dewsbury West Yorkshire WF13 2EG on 24 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 30 Meltham Mills Road Meltham Holmfirth HD9 4EJ to 165 Park Crescent Sowerby Bridge West Yorkshire HX6 2SF on 23 March 2015 (1 page) |
11 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 January 2014 | Termination of appointment of Rajwinder Cheema as a director (1 page) |
18 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Incorporation (23 pages) |