Preston
PR2 2DY
Director Name | Mr Ilyas Patel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2014(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 York Buildings Corner John Adam Street London WC2N 6JU |
Registered Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,871 |
Cash | £4,737 |
Current Liabilities | £2,867 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 January 2021 | Liquidators' statement of receipts and payments to 10 November 2020 (12 pages) |
---|---|
21 September 2020 | Registered office address changed from , 6th Floor 120 Bark Street, Bolton, BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages) |
22 June 2020 | Appointment of a voluntary liquidator (4 pages) |
31 July 2017 | Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from , Falcon Mill 3rd Floor Handel Street, Bolton, Lancashire, BL1 8BL to 22 York Buildings Corner John Adam Street London WC2N 6JU on 31 July 2017 (2 pages) |
19 May 2016 | Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from , 3 the Studios 320 Chorley Old Road, Bolton, BL1 4JU to 22 York Buildings Corner John Adam Street London WC2N 6JU on 19 May 2016 (2 pages) |
21 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 December 2015 | Registered office address changed from 88 Fishergate Preston PR1 2NJ to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 11 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from , 88 Fishergate, Preston, PR1 2NJ to 22 York Buildings Corner John Adam Street London WC2N 6JU on 11 December 2015 (2 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Appointment of a voluntary liquidator (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Statement of affairs with form 4.19 (6 pages) |
9 December 2015 | Statement of affairs with form 4.19 (6 pages) |
9 December 2015 | Appointment of a voluntary liquidator (1 page) |
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
25 September 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 June 2015 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
25 June 2015 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
5 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 February 2014 | Appointment of Mr Ilyas Patel as a director (2 pages) |
14 February 2014 | Registered office address changed from , 183 -185, North Road, Preston, PR1 1YQ, England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 183 -185 North Road Preston PR1 1YQ England on 14 February 2014 (1 page) |
14 February 2014 | Appointment of Mr Ilyas Patel as a director (2 pages) |
13 February 2014 | Company name changed twisted menswear LTD\certificate issued on 13/02/14
|
13 February 2014 | Company name changed twisted menswear LTD\certificate issued on 13/02/14
|
9 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|