Bolton
Lancashire
BL3 6TT
Director Name | Mr Muhammad Qamar |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Borough High Street London SE1 1LB |
Director Name | Mr Sean Claydon |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2011(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Borough High Street London SE1 1LB |
Secretary Name | Mr Sean Claydon |
---|---|
Status | Closed |
Appointed | 09 January 2011(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 August 2016) |
Role | Company Director |
Correspondence Address | 100 Borough High Street London SE1 1LB |
Registered Address | 100 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £1,975,219 |
Gross Profit | £882,251 |
Net Worth | £661,261 |
Cash | £11,592 |
Current Liabilities | £270,102 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2016 | Final Gazette dissolved following liquidation (1 page) |
20 May 2016 | INSOLVENCY:annual progress report for period up to and including closure. (13 pages) |
20 May 2016 | INSOLVENCY:annual progress report for period up to and including closure. (13 pages) |
20 May 2016 | Return of final meeting of creditors (1 page) |
20 May 2016 | Notice of final account prior to dissolution (1 page) |
20 May 2016 | Notice of final account prior to dissolution (1 page) |
31 March 2015 | Registered office address changed from 100 Borough High Street London SE1 1LB to 100 Borough High Street London SE1 1LB on 31 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from 100 Borough High Street London SE1 1LB to 100 Borough High Street London SE1 1LB on 31 March 2015 (2 pages) |
30 March 2015 | Appointment of a liquidator (1 page) |
30 March 2015 | Appointment of a liquidator (1 page) |
27 March 2015 | Registered office address changed from C/O 29Th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom to 100 Borough High Street London SE1 1LB on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from C/O 29Th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom to 100 Borough High Street London SE1 1LB on 27 March 2015 (2 pages) |
26 March 2015 | Appointment of a liquidator (1 page) |
26 March 2015 | Appointment of a liquidator (1 page) |
9 October 2014 | Completion of winding up (1 page) |
9 October 2014 | Dissolution deferment (1 page) |
9 October 2014 | Completion of winding up (1 page) |
9 October 2014 | Dissolution deferment (1 page) |
31 May 2013 | Order of court to wind up (2 pages) |
31 May 2013 | Order of court to wind up (2 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
20 June 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
8 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
9 March 2011 | Registered office address changed from 1St Floor Swan Lane Mill High Swan Lane Bolton Lancashire BL3 3BJ United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 1St Floor Swan Lane Mill High Swan Lane Bolton Lancashire BL3 3BJ United Kingdom on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 1St Floor Swan Lane Mill High Swan Lane Bolton Lancashire BL3 3BJ United Kingdom on 9 March 2011 (1 page) |
8 March 2011 | Appointment of Mr Sean Claydon as a secretary (1 page) |
8 March 2011 | Appointment of Mr Sean Claydon as a director (2 pages) |
8 March 2011 | Appointment of Mr Sean Claydon as a secretary (1 page) |
8 March 2011 | Appointment of Mr Sean Claydon as a director (2 pages) |
1 March 2011 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
1 March 2011 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
17 February 2011 | Appointment of Mr Muhhammad Qamar as a director (2 pages) |
17 February 2011 | Appointment of Mr Muhhammad Qamar as a director (2 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Ilyas Adam Neki on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Ilyas Adam Neki on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Ilyas Adam Neki on 1 October 2009 (2 pages) |
5 February 2009 | Incorporation (12 pages) |
5 February 2009 | Incorporation (12 pages) |