Great Palace Heritage Group Limited was dissolved on 2021-06-22.
Great Palace Heritage Group was a private limited company that was located at 2 Heywood Street Bury, Lancashire, Bury, BL9 7EA, Lancashire, UNITED KINGDOM. Its total net worth was estimated to be around 1 pound, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2017-01-13) was run by 2 directors and 1 secretary.
Director Afsar A. who was appointed on 25 February 2019.
Director Kabiru M. who was appointed on 25 February 2019.
Among the secretaries, we can name:
Afsar A. appointed on 25 February 2019.
The company was classified as "dormant company" (99999).
According to the official data, there was a name alteration on 2019-02-27 and their previous name was The Mortgage Corporation.
The most recent confirmation statement was filed on 2020-01-12 and last time the statutory accounts were filed was on 31 January 2019.
Office Address | 2 Heywood Street Bury |
Office Address2 | Lancashire |
Town | Bury |
Post code | BL9 7EA |
Country of origin | United Kingdom |
Registration Number | 10562768 |
Date of Incorporation | Fri, 13th Jan 2017 |
Date of Dissolution | Tue, 22nd Jun 2021 |
Industry | Dormant Company |
End of financial Year | 31st January |
Company age | 4 years old |
Account next due date | Sun, 31st Jan 2021 |
Account last made up date | Thu, 31st Jan 2019 |
Next confirmation statement due date | Tue, 23rd Feb 2021 |
Last confirmation statement dated | Sun, 12th Jan 2020 |
Afsar A.
Notified on | 25 February 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Bryan T.
Notified on | 11 February 2019 |
Ceased on | 25 February 2019 |
Nature of control: |
right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited Company |
Notified on | 11 February 2019 |
Ceased on | 25 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Peter V.
Notified on | 13 January 2017 |
Ceased on | 14 January 2019 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
The Mortgage Corporation | February 27, 2019 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2018-01-31 | 2019-01-31 |
Net Worth | 1 | |
Balance Sheet | ||
Net Assets Liabilities | 1 | 1 |
Cash Bank In Hand | 1 | |
Net Assets Liabilities Including Pension Asset Liability | 1 | |
Reserves/Capital | ||
Shareholder Funds | 1 | |
Other | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 |
Number Shares Allotted | 1 | 1 |
Par Value Share | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 22nd, June 2021 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy