Manchester
M8 0SN
Director Name | Naveed Nasim |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 September 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 30 September 2008) |
Role | Retailers |
Correspondence Address | 100 C Model Town Lahore Pakistan |
Secretary Name | Nasreen Akhtar |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 September 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 100 C Model Town Lahore Pakistan |
Director Name | Nasreen Akhtar |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | 100-Ii Block ''C'' Model Town Lahore 54700 Pakistan |
Director Name | Kanwal Naveed |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | 100-C-Ii Model Town Lahore Pakistan |
Secretary Name | Nasim Naveed |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 January 2009) |
Role | Secretary |
Correspondence Address | 100 C Model Town Lahore Pakistan |
Director Name | Mr Naveed Nasim |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 January 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2010) |
Role | Importers Distributors |
Correspondence Address | 100-C-Ii Model Town Lahore Punjab 54700 Pakistan |
Director Name | Mrs Nasreen Akhtar |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 September 2009(10 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 August 2010) |
Role | Distributor |
Correspondence Address | 179-C-1 Model Town Lahore Punjab 54700 Pakistan |
Secretary Name | Mr Naveed Nasim |
---|---|
Status | Resigned |
Appointed | 18 May 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | Suite 6 43 Bedford Street Covent Garden London WC2E 9HA |
Director Name | Mr Naveed Nasim |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 August 2010(11 years after company formation) |
Appointment Duration | 2 weeks (resigned 08 September 2010) |
Role | Manufacturers & Exporters Of Canvas Fabrics |
Country of Residence | Pakistan |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | Mrs Nasreen Akhtar |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 September 2010(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2012) |
Role | Manufacturers & Exporters |
Country of Residence | Pakistan |
Correspondence Address | Suite 6 43 Bedford Street Covent Garden London WC2E 9HA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 331 Cheetham Hill Road Manchester M8 0SN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £4,662 |
Cash | £3 |
Current Liabilities | £54,658 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
22 June 2016 | Completion of winding up (1 page) |
22 June 2016 | Completion of winding up (1 page) |
21 May 2015 | Notice of completion of voluntary arrangement (9 pages) |
21 May 2015 | Notice of completion of voluntary arrangement (9 pages) |
30 April 2015 | Order of court to wind up (2 pages) |
30 April 2015 | Order of court to wind up (2 pages) |
3 February 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015 (8 pages) |
3 February 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015 (8 pages) |
3 February 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015 (8 pages) |
20 October 2014 | Registered office address changed from 3 331 Cheetham Hill Road Manchester M8 0SN England to 331 Cheetham Hill Road Manchester M8 0SN on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 3 331 Cheetham Hill Road Manchester M8 0SN England to 331 Cheetham Hill Road Manchester M8 0SN on 20 October 2014 (1 page) |
7 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2014 (10 pages) |
7 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2014 (10 pages) |
7 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2014 (10 pages) |
26 November 2013 | Registered office address changed from Suite 6 43 Bedford Street Covent Garden London England WC2E 9HA United Kingdom on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Suite 6 43 Bedford Street Covent Garden London England WC2E 9HA United Kingdom on 26 November 2013 (1 page) |
1 August 2013 | Director's details changed for Mr Naveed Nasim on 1 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Naveed Nasim on 1 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Naveed Nasim on 1 July 2013 (2 pages) |
23 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
23 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
24 October 2012 | Appointment of Mr Naveed Nasim as a director (2 pages) |
24 October 2012 | Appointment of Mr Naveed Nasim as a director (2 pages) |
23 October 2012 | Termination of appointment of Nasreen Akhtar as a director (1 page) |
23 October 2012 | Termination of appointment of Naveed Nasim as a secretary (1 page) |
23 October 2012 | Termination of appointment of Nasreen Akhtar as a director (1 page) |
23 October 2012 | Termination of appointment of Naveed Nasim as a secretary (1 page) |
17 October 2012 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom on 17 October 2012 (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
30 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
22 August 2012 | Compulsory strike-off action has been suspended (1 page) |
22 August 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2011 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Appointment of Mrs Nasreen Akhtar as a director (2 pages) |
9 September 2010 | Appointment of Mrs Nasreen Akhtar as a director (2 pages) |
8 September 2010 | Termination of appointment of Naveed Nasim as a director (1 page) |
8 September 2010 | Termination of appointment of Naveed Nasim as a director (1 page) |
26 August 2010 | Appointment of Mr Naveed Nasim as a director (2 pages) |
26 August 2010 | Appointment of Mr Naveed Nasim as a director (2 pages) |
26 August 2010 | Termination of appointment of Nasreen Akhtar as a director (1 page) |
26 August 2010 | Termination of appointment of Nasreen Akhtar as a director (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Termination of appointment of Naveed Nasim as a director (1 page) |
18 May 2010 | Appointment of Mr Naveed Nasim as a secretary (1 page) |
18 May 2010 | Appointment of Mr Naveed Nasim as a secretary (1 page) |
18 May 2010 | Termination of appointment of Naveed Nasim as a director (1 page) |
15 January 2010 | Registered office address changed from Floor 5, the Amphenol Business Complex Thanet Way Whitstable Kent CT5 3JF United Kingdom on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from Floor 5, the Amphenol Business Complex Thanet Way Whitstable Kent CT5 3JF United Kingdom on 15 January 2010 (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Director appointed mrs nasreen akhtar (1 page) |
16 September 2009 | Director appointed mrs nasreen akhtar (1 page) |
2 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
20 January 2009 | Appointment terminated director nasreen akhtar (1 page) |
20 January 2009 | Director appointed mr naveed nasim (1 page) |
20 January 2009 | Appointment terminated director kanwal naveed (1 page) |
20 January 2009 | Appointment terminated director kanwal naveed (1 page) |
20 January 2009 | Appointment terminated secretary nasim naveed (1 page) |
20 January 2009 | Director appointed mr naveed nasim (1 page) |
20 January 2009 | Appointment terminated secretary nasim naveed (1 page) |
20 January 2009 | Appointment terminated director nasreen akhtar (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from floor 5 the amphenol business complex thanet way whitstable kent CT5 3JF united kingdom (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from bcr house 3 bredbury business park stockport cheshire SK6 2SN (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from floor 5 the amphenol business complex thanet way whitstable kent CT5 3JF united kingdom (1 page) |
30 September 2008 | Secretary appointed nasim naveed (1 page) |
30 September 2008 | Appointment terminated director naveed nasim (1 page) |
30 September 2008 | Director appointed nasreen akhtar (1 page) |
30 September 2008 | Director appointed kanwal naveed (1 page) |
30 September 2008 | Secretary appointed nasim naveed (1 page) |
30 September 2008 | Appointment terminated secretary nasreen akhtar (1 page) |
30 September 2008 | Director appointed nasreen akhtar (1 page) |
30 September 2008 | Appointment terminated director naveed nasim (1 page) |
30 September 2008 | Appointment terminated secretary nasreen akhtar (1 page) |
30 September 2008 | Director appointed kanwal naveed (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Return made up to 26/08/07; full list of members (2 pages) |
12 February 2008 | Return made up to 26/08/07; full list of members (2 pages) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
13 April 2007 | Return made up to 26/08/06; full list of members
|
13 April 2007 | Return made up to 26/08/06; full list of members
|
20 February 2007 | Registered office changed on 20/02/07 from: 86 broom avenue levenshulme manchester lancashire M19 2UP (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 86 broom avenue levenshulme manchester lancashire M19 2UP (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 42 barlow rd manchester lancashire M19 3DA (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 42 barlow rd manchester lancashire M19 3DA (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
11 November 2005 | Return made up to 26/08/05; full list of members (6 pages) |
11 November 2005 | Return made up to 26/08/05; full list of members (6 pages) |
17 August 2004 | Accounts for a dormant company made up to 25 August 2003 (1 page) |
17 August 2004 | Accounts for a dormant company made up to 25 August 2003 (1 page) |
16 August 2004 | Return made up to 26/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 26/08/04; full list of members (6 pages) |
6 November 2003 | Return made up to 26/08/03; full list of members
|
6 November 2003 | Return made up to 26/08/03; full list of members
|
26 October 2003 | Accounts for a dormant company made up to 25 August 2002 (1 page) |
26 October 2003 | Accounts for a dormant company made up to 25 August 2002 (1 page) |
26 October 2002 | Return made up to 26/08/02; full list of members (6 pages) |
26 October 2002 | Return made up to 26/08/02; full list of members (6 pages) |
25 July 2002 | Accounts for a dormant company made up to 25 August 2001 (1 page) |
25 July 2002 | Accounts for a dormant company made up to 25 August 2001 (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: unit no 24 swallow mill swallow street stockport SK1 3HJ (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: unit no 24 swallow mill swallow street stockport SK1 3HJ (1 page) |
18 October 2001 | Return made up to 26/08/01; full list of members
|
18 October 2001 | Return made up to 26/08/01; full list of members
|
16 August 2001 | Accounts for a dormant company made up to 25 August 2000 (2 pages) |
16 August 2001 | Accounts for a dormant company made up to 25 August 2000 (2 pages) |
14 November 2000 | Return made up to 26/08/00; full list of members
|
14 November 2000 | Return made up to 26/08/00; full list of members
|
6 December 1999 | Company name changed euroactive trading company limit ed\certificate issued on 07/12/99 (2 pages) |
6 December 1999 | Company name changed euroactive trading company limit ed\certificate issued on 07/12/99 (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
26 August 1999 | Incorporation (16 pages) |
26 August 1999 | Incorporation (16 pages) |