Fulwood
Preston
Lancashire
PR2 8DH
Secretary Name | Mr Tahir Vaza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Watling Street Road Fulwood Preston Lancashire PR2 8AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 February 2018 | Liquidators' statement of receipts and payments to 3 December 2017 (22 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 3 December 2016 (20 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 3 December 2016 (20 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 3 December 2015 (18 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 3 December 2015 (18 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 3 December 2015 (18 pages) |
8 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 3 December 2014 (19 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 3 December 2014 (19 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 3 December 2014 (19 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 3 December 2014 (19 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 4 December 2011 (9 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 4 December 2011 (9 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 4 December 2011 (9 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 4 December 2011 (9 pages) |
5 January 2014 | Registered office address changed from C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 5 January 2014 (2 pages) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Resolutions
|
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Resolutions
|
12 December 2013 | Certificate of removal of voluntary liquidator (1 page) |
12 December 2013 | Certificate of removal of voluntary liquidator (1 page) |
30 September 2013 | Liquidators' statement of receipts and payments to 30 August 2013 (8 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 30 August 2013 (8 pages) |
30 September 2013 | Liquidators statement of receipts and payments to 30 August 2013 (8 pages) |
7 September 2012 | Registered office address changed from Watergates Building 109 Coleman Road Leicester LE5 4LE on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from Watergates Building 109 Coleman Road Leicester LE5 4LE on 7 September 2012 (2 pages) |
7 September 2012 | Statement of affairs with form 4.19 (5 pages) |
7 September 2012 | Appointment of a voluntary liquidator (1 page) |
7 September 2012 | Appointment of a voluntary liquidator (1 page) |
7 September 2012 | Resolutions
|
7 September 2012 | Statement of affairs with form 4.19 (5 pages) |
7 September 2012 | Registered office address changed from Watergates Building 109 Coleman Road Leicester LE5 4LE on 7 September 2012 (2 pages) |
7 September 2012 | Resolutions
|
10 July 2012 | Restoration by order of the court (3 pages) |
10 July 2012 | Restoration by order of the court (3 pages) |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2010 | Director's details changed for Maksud Mohommed Patel on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Director's details changed for Maksud Mohommed Patel on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Director's details changed for Maksud Mohommed Patel on 1 October 2009 (2 pages) |
31 October 2009 | Compulsory strike-off action has been suspended (1 page) |
31 October 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from watergates building 109 coleman road leicester LE5 4LE (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from watergates building 109 coleman road leicester LE5 4LE (1 page) |
1 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from kingston house 177-179 evington rd leicester LE2 1QN (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from kingston house 177-179 evington rd leicester LE2 1QN (1 page) |
14 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
14 July 2008 | Return made up to 10/03/08; full list of members (3 pages) |
10 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
10 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (9 pages) |
10 March 2005 | Incorporation (9 pages) |