Manchester
Lancashire
M21 0UT
Secretary Name | Afshan Zaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 May 2003) |
Role | Student |
Correspondence Address | 124 Egerton Road South Manchester M21 0XJ |
Secretary Name | Waseem Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 397 Wilbraham Road Manchester Lancashire M21 0UT |
Secretary Name | Moeena Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2002) |
Role | Clerical |
Correspondence Address | 124 Egerton Road South Manchester Lancashire M21 0XJ |
Director Name | Shahid Hussain |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 15 October 1999) |
Role | Sales Manager |
Correspondence Address | Tan Y Gofer Sarn Pwllheli Gwynedd LL53 8EU Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 119 Wilmslow Road Manchester Lancashire M14 5AN |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £344,539 |
Gross Profit | £212,923 |
Net Worth | £1,636 |
Cash | £1,946 |
Current Liabilities | £31,279 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2002 | New secretary appointed (1 page) |
13 June 2002 | Secretary resigned (1 page) |
3 November 2001 | Return made up to 19/07/01; full list of members (6 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
2 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
6 February 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
6 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2001 | Return made up to 19/07/00; full list of members (6 pages) |
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Ad 02/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
19 July 1999 | Incorporation (12 pages) |