Bollin Link
Wilmslow
Cheshire
SK9 1DP
Secretary Name | Mrs Fatemeh Tehranifard |
---|---|
Status | Closed |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Brighton Place Aberdeen AB10 6RR Scotland |
Registered Address | 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £102,266 |
Cash | £126,618 |
Current Liabilities | £28,836 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (3 pages) |
---|---|
30 September 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (3 pages) |
29 July 2016 | Director's details changed for Mr Amirabbas Pourgol on 29 July 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Registered office address changed from Barons Court Manchester Road Wilmslow SK9 1BQ to C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB on 12 May 2015 (2 pages) |
11 May 2015 | Declaration of solvency (3 pages) |
11 May 2015 | Appointment of a voluntary liquidator (1 page) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 November 2013 | Director's details changed for Mr Amirabbas Pourgol on 1 November 2013 (3 pages) |
1 November 2013 | Director's details changed for Mr Amirabbas Pourgol on 1 November 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Mr Amirabbas Pourgol on 5 April 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Mrs Fatemeh Tehranifard on 5 April 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Mrs Fatemeh Tehranifard on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Amirabbas Pourgol on 5 April 2012 (2 pages) |
21 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
15 February 2012 | Director's details changed for Mr Amir Addas on 15 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Mrs Fatemah Tehranifard on 15 February 2012 (1 page) |
14 February 2012 | Incorporation
|