West Didsbury
Manchester
M20
Secretary Name | Namesake Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 07 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 18 October 2011) |
Correspondence Address | 3f Cumbrae Crescent Coatbridge North Lanarkshire ML5 4PX Scotland |
Secretary Name | Manoycheur Radpour |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 22 October 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clarmount Grove West Didsbury Manchester M20 |
Secretary Name | Lyndon Birks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 December 2000) |
Role | Haulier |
Correspondence Address | 107 Talke Road Alsager Stoke On Trent Staffordshire ST7 2PP |
Secretary Name | Mr Ian George Templeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(7 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 07 September 2001) |
Role | Broker Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 89 Castle Court 45 Broomburn Drive Newton Mearns Glasgow G77 5JE Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 114-116 Curtain Road London EC2A 3AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Application to strike the company off the register (3 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Secretary's details changed for Namesake Ltd. on 21 May 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Namesake Ltd. on 21 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Manoycheur Radpour on 21 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Manoycheur Radpour on 21 May 2010 (2 pages) |
10 February 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
10 February 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
10 February 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Accounts made up to 28 February 2009 (5 pages) |
17 July 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
24 March 2009 | Return made up to 01/06/08; full list of members (3 pages) |
24 March 2009 | Return made up to 01/06/08; full list of members (3 pages) |
27 December 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
27 December 2008 | Accounts made up to 28 February 2008 (5 pages) |
29 July 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
29 July 2007 | Accounts made up to 28 February 2007 (6 pages) |
3 July 2007 | Return made up to 01/06/07; full list of members
|
3 July 2007 | Return made up to 01/06/07; full list of members (6 pages) |
2 March 2007 | Accounts made up to 28 February 2006 (6 pages) |
2 March 2007 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
22 February 2007 | Return made up to 01/06/06; full list of members (8 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Return made up to 01/06/06; full list of members (8 pages) |
13 October 2006 | Return made up to 01/06/05; full list of members (8 pages) |
13 October 2006 | Return made up to 01/06/05; full list of members (8 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 72 new bond street london W1Y 9DD (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 72 new bond street london W1Y 9DD (1 page) |
6 December 2005 | Accounts made up to 28 February 2005 (7 pages) |
6 December 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
11 June 2004 | Return made up to 01/06/04; no change of members
|
11 June 2004 | Return made up to 01/06/04; no change of members (8 pages) |
25 March 2004 | Accounts made up to 29 February 2004 (6 pages) |
25 March 2004 | Accounts made up to 28 February 2003 (6 pages) |
25 March 2004 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
25 March 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
19 December 2002 | Accounts made up to 28 February 2002 (6 pages) |
21 June 2002 | Return made up to 01/06/02; full list of members
|
21 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
2 January 2002 | Accounts made up to 28 February 2001 (6 pages) |
2 January 2002 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
12 September 2001 | Return made up to 01/06/01; full list of members
|
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Return made up to 01/06/01; full list of members (7 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: hampton house brookhouse road, alsager stoke on trent staffordshire ST7 2PA (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 38 charlbury avenue stockport cheshire SK5 7SY (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 38 charlbury avenue stockport cheshire SK5 7SY (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: hampton house brookhouse road, alsager stoke on trent staffordshire ST7 2PA (1 page) |
4 January 2001 | Company name changed jag export LIMITED\certificate issued on 04/01/01 (2 pages) |
4 January 2001 | Company name changed jag export LIMITED\certificate issued on 04/01/01 (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
16 August 2000 | Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page) |
16 August 2000 | Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Incorporation (12 pages) |
1 June 2000 | Incorporation (12 pages) |