Manchester
M21 7QG
Director Name | Mr Jalaludin Abdullah Kamani |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 43 Manor Drive Chorlton Cum Hardy Manchester Lancashire M21 7QG |
Director Name | Mahmud Abdullah Kamani |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Knightsbridge Close Wilmslow Cheshire SK9 2GQ |
Director Name | Mr Nurez Abdullah Kamani |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 43 Manor Drive Chorlton-Cum-Hardy Manchester M21 7QG |
Director Name | Rabia Abdullah Kamani |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Manor Drive Manchester Lancashire M21 7QG |
Director Name | Roshan Abdullah Kamani |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1995(same day as company formation) |
Role | Trader |
Country of Residence | U A E |
Correspondence Address | 43 Manor Drive Chorlton Cum Hardy Manchester M21 7QG |
Secretary Name | Rabia Abdullah Kamani |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Manor Drive Manchester Lancashire M21 7QG |
Director Name | Paul Gary Papworth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 1999) |
Role | Accountant |
Correspondence Address | 10 Kinross Close Holcombe Brook Bury Lancashire BL0 9WD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 June 2007 | Dissolved (1 page) |
---|---|
23 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
14 July 2006 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2003 | Statement of affairs (6 pages) |
29 December 2003 | Resolutions
|
29 December 2003 | Appointment of a voluntary liquidator (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 49-51 dale street manchester M1 2HF (1 page) |
28 April 2003 | Return made up to 03/04/03; full list of members (10 pages) |
2 July 2002 | Accounts made up to 31 August 2001 (17 pages) |
16 April 2002 | Return made up to 03/04/02; full list of members (9 pages) |
3 July 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
30 April 2001 | Return made up to 03/04/01; full list of members
|
10 October 2000 | Director's particulars changed (1 page) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
12 April 2000 | Return made up to 03/04/00; full list of members
|
12 April 2000 | Ad 29/02/00--------- £ si 80000@1 (2 pages) |
5 August 1999 | Director resigned (1 page) |
7 July 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
12 May 1999 | Return made up to 03/04/99; full list of members (7 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 49-51 dale street manchester M1 2HF (1 page) |
22 April 1998 | Location of register of members (1 page) |
17 April 1998 | Return made up to 03/04/98; no change of members
|
29 January 1998 | Resolutions
|
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 May 1997 | New director appointed (2 pages) |
8 May 1997 | Return made up to 03/04/97; no change of members (6 pages) |
17 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 January 1997 | Resolutions
|
7 May 1996 | Return made up to 03/04/96; full list of members (8 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 65/89 oxford street manchester M1 6HT (1 page) |
7 August 1995 | Accounting reference date notified as 31/03 (1 page) |
7 August 1995 | Ad 19/04/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (14 pages) |
3 April 1995 | Incorporation (38 pages) |