Thornhill
Cardiff
Glamorgan
CF4 9AZ
Wales
Secretary Name | Zermeen Akhtar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 November 2009) |
Role | Secretary |
Correspondence Address | 6 Brookview Close Thornhill Cardiff South Glamorgan CF14 9AZ Wales |
Director Name | Askan Mohammed |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 15 Boverton Street Roath Cardiff Glamorgan CF2 5ES Wales |
Director Name | Mohammed Naseem |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 91 Brookfield Neath Abbey Neath Mid Glamorgan SA10 7EL Wales |
Secretary Name | Mr Javaid Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1999) |
Role | Pakistani |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brookview Close Thornhill Cardiff Glamorgan CF4 9AZ Wales |
Director Name | Mr Khalid Shan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(6 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Florence Street Leeds Yorkshire LS9 7BU |
Secretary Name | Mr Khalid Shan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(6 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Florence Street Leeds Yorkshire LS9 7BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Grandale Street Rusholme Manchester M14 5WG |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £461,737 |
Gross Profit | £90,381 |
Net Worth | £52,773 |
Cash | £1,686 |
Current Liabilities | £69,886 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 January 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
6 June 2007 | Return made up to 05/02/07; full list of members (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
22 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 78 dickenson road manchester M14 5HF (1 page) |
22 November 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Return made up to 05/02/05; full list of members (6 pages) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 39 derby street cheetham hill manchester greater manchester M8 8HW (1 page) |
31 March 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 142A cheetham hill road manchester greater manchester M8 8PZ (1 page) |
8 March 2004 | New secretary appointed;new director appointed (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 51 hilton street manchester M1 2EF (1 page) |
18 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
30 August 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
26 August 2003 | Return made up to 05/02/03; full list of members
|
10 July 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
7 May 2002 | Return made up to 05/02/02; full list of members (6 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
6 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
6 June 2000 | Return made up to 05/02/00; full list of members (6 pages) |
26 January 2000 | Secretary resigned (2 pages) |
10 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Return made up to 05/02/99; full list of members
|
7 June 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
5 February 1999 | Secretary resigned (1 page) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 May 1998 | New secretary appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
5 February 1998 | Incorporation (12 pages) |