Longsight
Manchester
Greater Manchester
M13 0SG
Director Name | Amjad Rasool |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 10 Howard Avenue Heaton Chapel Stockport Cheshire SK4 5AF |
Secretary Name | Amjad Rasool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 10 Howard Avenue Heaton Chapel Stockport Cheshire SK4 5AF |
Director Name | Tallat Naheed |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 10 Howard Avenue Heaton Chapel Stockport Cheshire SK4 5AF |
Secretary Name | Tallat Naheed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 10 Howard Avenue Heaton Chapel Stockport Cheshire SK4 5AF |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 8 Dolphin Street Ardwich Manchester M12 6BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | Company name changed gogi & babba LIMITED\certificate issued on 11/01/99 (2 pages) |
18 September 1998 | Secretary resigned;director resigned (1 page) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: manor house mews 12-14 st mary street newport salop TF10 7AB (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
19 August 1998 | Incorporation (10 pages) |