Kingswells
Aberdeen
AB15 8XQ
Scotland
Secretary Name | Irram Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 November 2002) |
Role | Housewife |
Correspondence Address | 27 Middleton Road Manchester M8 4LY |
Secretary Name | Shahista Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 17 Withnell Road Burnage Manchester Lancashire M19 1GH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 121a Oxford Road Manchester M1 7DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £55,170 |
Gross Profit | £55,170 |
Net Worth | £2,948 |
Cash | £915 |
Current Liabilities | £2,018 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2005 | Application for striking-off (1 page) |
18 May 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 May 2005 | Return made up to 10/03/05; full list of members (6 pages) |
4 November 2004 | Amended accounts made up to 31 March 2003 (11 pages) |
10 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 July 2003 | Return made up to 10/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 December 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
8 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 May 2001 | Return made up to 10/03/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 April 2000 | Return made up to 10/03/00; full list of members
|
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
30 March 1999 | New secretary appointed (2 pages) |
30 March 1999 | Registered office changed on 30/03/99 from: 121A oxford road manchester lancashire M1 7DU (1 page) |
30 March 1999 | Ad 16/03/99-19/03/99 £ si 998@1=998 £ ic 2/1000 (2 pages) |