CHESHIRE ASIAN AND MINORITY COMMUNITIES COUNCIL

Register to unlock more data on OkredoRegister

CHESHIRE ASIAN AND MINORITY COMMUNITIES COUNCIL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05773425

Incorporation date

07/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camcc At The Unity Centre Camcc At The Unity Centre, 17 Cuppin Street, Chester, Cheshire CH1 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2006)
dot icon10/11/2020
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon23/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Termination of appointment of Johnson Thirugnana Solomon as a director on 2017-04-01
dot icon20/12/2018
Termination of appointment of Josim Uddin as a director on 2017-04-01
dot icon20/12/2018
Termination of appointment of Sheikh Asif Salam as a director on 2017-04-01
dot icon20/12/2018
Termination of appointment of Sheikh Asif Salam as a secretary on 2017-04-01
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon10/04/2018
Termination of appointment of Shamima Choudhury-Islam as a director on 2017-01-16
dot icon10/04/2018
Termination of appointment of Abdul Malique as a director on 2018-02-20
dot icon10/04/2018
Termination of appointment of Tirumala Kumar Dayama as a director on 2017-01-16
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-07 no member list
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-07 no member list
dot icon22/04/2015
Registered office address changed from Folliott House 53 Northgate Street Chester Cheshire CH1 2HQ to Camcc at the Unity Centre Camcc at the Unity Centre 17 Cuppin Street Chester Cheshire CH1 2BN on 2015-04-22
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-04-07 no member list
dot icon11/04/2014
Director's details changed for Mr Tirumala Kumar Dayama on 2014-02-04
dot icon10/04/2014
Termination of appointment of Mohammed Saeed as a director
dot icon10/04/2014
Termination of appointment of Satish Sharma as a director
dot icon10/04/2014
Director's details changed for Mr Abdul Malique on 2013-04-04
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-07 no member list
dot icon22/04/2013
Appointment of Mrs Shamima Choudhury-Islam as a director
dot icon22/04/2013
Director's details changed for Mr Abdul Malique on 2013-01-14
dot icon22/04/2013
Appointment of Mr Husni Talal Murshed Omari as a director
dot icon21/04/2013
Appointment of Mrs Bhupinder Virdee-Lace as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-07 no member list
dot icon01/05/2012
Director's details changed for Mr Tirumala Kumar Dayama on 2011-10-17
dot icon01/01/2012
Termination of appointment of Basma Ellahi as a director
dot icon13/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-07 no member list
dot icon03/05/2011
Appointment of Mr Tirumala Kumar Dayama as a director
dot icon17/01/2011
Appointment of Mr Satish Sharma as a director
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Certificate of change of name
dot icon06/10/2010
Change of name notice
dot icon20/09/2010
Appointment of Mr Josim Uddin as a director
dot icon19/09/2010
Termination of appointment of Bhupinder Virdee-Lace as a director
dot icon29/07/2010
Appointment of Mr Johnson Thirugnana Solomon as a director
dot icon29/07/2010
Appointment of Mrs Bhupinder Virdee-Lace as a director
dot icon29/07/2010
Appointment of Dr Basma Ellahi as a director
dot icon28/07/2010
Appointment of Dr Mohammed Saeed as a director
dot icon18/06/2010
Annual return made up to 2010-04-07 no member list
dot icon18/06/2010
Director's details changed for Mr Sheikh Asif Salam on 2010-04-07
dot icon18/06/2010
Director's details changed for Abdul Malique on 2010-04-07
dot icon16/06/2010
Termination of appointment of Mohammed Ali as a director
dot icon16/06/2010
Termination of appointment of Nasim Ahmed as a director
dot icon16/06/2010
Termination of appointment of Nasreen Bawa as a director
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/06/2009
Annual return made up to 07/04/09
dot icon04/06/2009
Location of register of members
dot icon04/06/2009
Location of debenture register
dot icon04/06/2009
Registered office changed on 04/06/2009 from duncan sheard glass chartered acountants castle chambers 43 castle street liverpool merseyside L2 9TL
dot icon04/06/2009
Director and secretary's change of particulars / sheikh salam / 01/04/2009
dot icon09/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/05/2008
Registered office changed on 15/05/2008 from folliott house 53 northgate street chester cheshire CH1 2HQ uk
dot icon22/04/2008
Annual return made up to 07/04/08
dot icon22/04/2008
Location of register of members
dot icon22/04/2008
Location of debenture register
dot icon22/04/2008
Registered office changed on 22/04/2008 from richmond place 127 boughton chester CH3 5BH
dot icon05/02/2008
Director's particulars changed
dot icon04/02/2008
Director resigned
dot icon30/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/05/2007
Annual return made up to 07/04/07
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
Memorandum and Articles of Association
dot icon24/08/2006
Certificate of change of name
dot icon09/05/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon07/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Monchab Ali
Director
01/09/2006 - 30/09/2009
3
Ellahi, Basma, Dr
Director
26/07/2010 - 30/09/2011
3
Sabri, Hiba Ibrahim Mohammed
Director
07/04/2006 - 05/02/2007
-
Malique, Abdul, Dr
Director
07/04/2006 - 20/02/2018
-
Uddim, Josim
Director
07/04/2006 - 05/11/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE ASIAN AND MINORITY COMMUNITIES COUNCIL

CHESHIRE ASIAN AND MINORITY COMMUNITIES COUNCIL is an(a) Dissolved company incorporated on 07/04/2006 with the registered office located at Camcc At The Unity Centre Camcc At The Unity Centre, 17 Cuppin Street, Chester, Cheshire CH1 2BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE ASIAN AND MINORITY COMMUNITIES COUNCIL?

toggle

CHESHIRE ASIAN AND MINORITY COMMUNITIES COUNCIL is currently Dissolved. It was registered on 07/04/2006 and dissolved on 10/11/2020.

Where is CHESHIRE ASIAN AND MINORITY COMMUNITIES COUNCIL located?

toggle

CHESHIRE ASIAN AND MINORITY COMMUNITIES COUNCIL is registered at Camcc At The Unity Centre Camcc At The Unity Centre, 17 Cuppin Street, Chester, Cheshire CH1 2BN.

What does CHESHIRE ASIAN AND MINORITY COMMUNITIES COUNCIL do?

toggle

CHESHIRE ASIAN AND MINORITY COMMUNITIES COUNCIL operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHESHIRE ASIAN AND MINORITY COMMUNITIES COUNCIL?

toggle

The latest filing was on 10/11/2020: Final Gazette dissolved via compulsory strike-off.