Heaton
Bolton
Lancashire
BL1 5AS
Secretary Name | Sunil Beersing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 The Avenue Alwoodley Leeds LS17 7PB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 150 Strand London WC2R 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 29 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2004 | Restoration by order of the court (2 pages) |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2002 | Application for striking-off (1 page) |
13 March 2002 | Return made up to 08/03/02; full list of members (5 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
8 February 2002 | Full accounts made up to 29 September 2001 (7 pages) |
10 May 2001 | Memorandum and Articles of Association (9 pages) |
30 April 2001 | Company name changed patak's breads LIMITED\certificate issued on 30/04/01 (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Incorporation (18 pages) |