Manchester
M4 4DS
Director Name | Nesha Govind |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 117 Regal Way Kenton Harrow Middlesex HA3 0SG |
Director Name | Mr Mahmood Keshani |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 248 Stag Lane London NW9 0QR |
Director Name | Mr Mehboob Keshani |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Hill Drive Kingsbury London NW9 8PH |
Secretary Name | Mr Mehboob Keshani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hill Drive Kingsbury London NW9 8PH |
Director Name | Mr Wasyl Junasziw |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2002) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | Cornhill House Cornhill Gardens Leek Staffordshire ST13 5PZ |
Director Name | Muhammad Mushtaq Essani |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa No 9 Al Qaed Villas Mirdif Dubai |
Director Name | Javid Ali Khan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2006) |
Role | Marketing Director |
Correspondence Address | 18 Elmwood Lodge Parkfield Road Didsbury Manchester M20 6DB |
Director Name | Mr Humayun Bashir |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 West Croft Road Manchester United Kindgom M20 6FE |
Secretary Name | Mr Humayun Bashir |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 West Croft Road Manchester United Kindgom M20 6FE |
Director Name | Aftabali Khan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 25 Egerton Street Ashton Under Lyne Lancashire OL6 9NY |
Director Name | Abdul Rashid |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(9 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 09 March 2009) |
Role | Quality Assurance Manager |
Country of Residence | England |
Correspondence Address | 2 Applewood House Orchard Court Bury Lancashire BL9 9JS |
Director Name | Nayan Patel |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(10 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 April 2009) |
Role | Salesman |
Correspondence Address | 41 Kingfisher Avenue Audenshaw Lancs M34 5QH |
Director Name | Abdul Rashid |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 July 2009) |
Role | Salesman |
Correspondence Address | 2a Ainsworth Hall Road Ainsworth Bolton Lancashire BL2 5RZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Ashbow Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 506 Kingsbury Road London NW9 9HE |
Registered Address | 10a Princess Parade Bury Lancashire BL9 0QL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £37,189 |
Current Liabilities | £25 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Appointment Terminated Director abdul rashid (2 pages) |
28 August 2009 | Appointment terminated director abdul rashid (2 pages) |
28 August 2009 | Director appointed saleem rashid (1 page) |
28 August 2009 | Director appointed saleem rashid (1 page) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2009 | Director appointed abdul rashid (2 pages) |
20 May 2009 | Appointment terminated director nayan patel (1 page) |
20 May 2009 | Director appointed abdul rashid (2 pages) |
20 May 2009 | Appointment Terminated Director nayan patel (1 page) |
28 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 March 2009 | Appointment Terminated Director humayun bashir (1 page) |
24 March 2009 | Appointment terminated director humayun bashir (1 page) |
12 March 2009 | Director appointed nayan patel (2 pages) |
12 March 2009 | Appointment terminated director abdul rashid (1 page) |
12 March 2009 | Director appointed nayan patel (2 pages) |
12 March 2009 | Appointment Terminated Director abdul rashid (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 506 kingsbury road london NW9 9HE (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 506 kingsbury road london NW9 9HE (1 page) |
17 February 2009 | Appointment Terminated Secretary humayun bashir (1 page) |
17 February 2009 | Appointment terminated (1 page) |
17 February 2009 | Appointment Terminated Director muhammad essani (1 page) |
17 February 2009 | Appointment Terminated (1 page) |
17 February 2009 | Appointment terminated director muhammad essani (1 page) |
17 February 2009 | Appointment terminated secretary humayun bashir (1 page) |
17 February 2009 | Appointment terminated director aftabali khan (1 page) |
17 February 2009 | Appointment Terminated Director aftabali khan (1 page) |
27 January 2009 | Director appointed abdul rashid (2 pages) |
27 January 2009 | Director appointed abdul rashid (2 pages) |
16 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
16 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 4-7 suites no 2 universal square devonshire street ardwick manchester M12 6JH (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 4-7 suites no 2 universal square devonshire street ardwick manchester M12 6JH (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from unit 17 shepley industrial estate south audenshaw manchester M34 5DW (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from unit 17 shepley industrial estate south audenshaw manchester M34 5DW (1 page) |
19 March 2008 | Director's Change of Particulars / aftabali khan / 07/05/2007 / HouseName/Number was: , now: 25; Street was: P.O. box 9492, A2-98, saif zone, now: egerton street; Post Town was: sharjah, now: ashton under lyne; Region was: sharjah 9492, now: lancashire; Post Code was: , now: OL6 9NY; Country was: uae, now: united kingdom (1 page) |
19 March 2008 | Director's change of particulars / aftabali khan / 07/05/2007 (1 page) |
19 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: unit 17-19 shepley industrial estate south audenshaw manchester M34 5DW (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: unit 17-19 shepley industrial estate south audenshaw manchester M34 5DW (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
6 October 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
6 October 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
6 April 2006 | Return made up to 03/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 03/03/06; full list of members (3 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
26 September 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
11 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
11 March 2005 | Return made up to 03/03/05; full list of members (3 pages) |
17 September 2004 | Full accounts made up to 30 September 2003 (12 pages) |
17 September 2004 | Accounts made up to 30 September 2003 (12 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members
|
12 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
20 September 2003 | New secretary appointed;new director appointed (2 pages) |
20 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 506 kingsbury road london NW9 9HE (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 506 kingsbury road london NW9 9HE (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
10 July 2003 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
10 July 2003 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
20 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
5 February 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
5 February 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
13 June 2002 | Return made up to 03/03/02; full list of members (7 pages) |
13 June 2002 | Return made up to 03/03/02; full list of members (7 pages) |
6 June 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
6 June 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
1 May 2002 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
1 May 2002 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
4 July 2001 | Ad 20/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 July 2001 | Ad 20/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 April 2001 | Accounts made up to 31 March 2000 (12 pages) |
21 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
18 May 2000 | Return made up to 03/03/00; full list of members (6 pages) |
18 May 2000 | Return made up to 03/03/00; full list of members (6 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Incorporation (15 pages) |