Longsight
Manchester
Lancashire
M12 4WT
Secretary Name | Riaz Ahmed Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 August 2013) |
Role | Manager |
Correspondence Address | 23 Peakdale Avenue Manchester Lancashire M8 5QB |
Director Name | Ourang Zeb |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 2004) |
Role | Restauranteur |
Correspondence Address | 50 Prout Street Manchester M12 4PA |
Secretary Name | Bakhtiar Ahmed Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 23 February 2004) |
Role | Restauranteur |
Correspondence Address | 3 Austin Grove Manchester Lancashire M19 2BH |
Director Name | Ahsan Shahzad Khan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 January 2004(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2005) |
Role | Co Director |
Correspondence Address | 11 Clitheroe Road Longsight Manchester M13 0GE |
Secretary Name | Sahal Mohammed Bhamjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 47 Carlton Street Old Trafford Manchester Lancashire M16 7QU |
Secretary Name | Mr Shahbaz Mohammed Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cringle Hall Road Burnage Manchester Lancashire M19 2HU |
Director Name | Abrar Hussain Khan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2006) |
Role | Company Director |
Correspondence Address | 10 Cringle Hall Road Burnage Manchester Lancashire M19 2HU |
Secretary Name | Abrar Hussain Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 10 Cringle Hall Road Burnage Manchester Lancashire M19 2HU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tameside House (Building12) Office 7, Imex Business Park Windmill Lane, Denton Manchester, Lancashire M34 3QS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
98 at 1 | Asif Butt 98.00% Ordinary |
---|---|
1 at 1 | Bakhtiar Ahmed Khan 1.00% Ordinary |
1 at 1 | Ourang Zeb 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,051,600 |
Gross Profit | £10,500 |
Net Worth | £86 |
Cash | £100 |
Current Liabilities | £1,230,539 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | Compulsory strike-off action has been suspended (1 page) |
29 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Compulsory strike-off action has been suspended (1 page) |
13 January 2010 | Compulsory strike-off action has been suspended (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Return made up to 26/01/08; full list of members (3 pages) |
12 February 2009 | Return made up to 26/01/08; full list of members (3 pages) |
21 February 2008 | Total exemption full accounts made up to 31 January 2007 (21 pages) |
21 February 2008 | Total exemption full accounts made up to 31 January 2007 (21 pages) |
12 June 2007 | Return made up to 26/01/07; full list of members (3 pages) |
12 June 2007 | Return made up to 26/01/07; full list of members (3 pages) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: building 9 office 11 imex business centre denton manchester lancashire M34 3QS (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: building 9 office 11 imex business centre denton manchester lancashire M34 3QS (1 page) |
13 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
13 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
8 February 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
8 February 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
25 May 2005 | Return made up to 26/01/05; full list of members (6 pages) |
25 May 2005 | Return made up to 26/01/05; full list of members (6 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 11 clitheroe road longsight manchester M13 0GE (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 11 clitheroe road longsight manchester M13 0GE (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 87-91 wilmslow road manchester lancashire M14 5SU (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 87-91 wilmslow road manchester lancashire M14 5SU (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
10 September 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
10 September 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
31 March 2003 | Return made up to 26/01/03; full list of members (6 pages) |
31 March 2003 | Return made up to 26/01/03; full list of members (6 pages) |
27 November 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
27 November 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
26 June 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
26 June 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
4 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
4 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
16 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 April 2000 | Return made up to 26/01/00; full list of members (6 pages) |
18 April 2000 | Return made up to 26/01/00; full list of members
|
22 March 1999 | New secretary appointed (1 page) |
22 March 1999 | New director appointed (1 page) |
22 March 1999 | Ad 10/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 1999 | New director appointed (1 page) |
22 March 1999 | Ad 10/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 1999 | New secretary appointed (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 39A leicester road salford M7 4AS (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: 39A leicester road salford M7 4AS (1 page) |
26 January 1999 | Incorporation (14 pages) |
26 January 1999 | Incorporation (14 pages) |