Manchester
M8 8HQ
Secretary Name | Nasim Shafiq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Knowsley Street Manchester M8 8HQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Telephone | 0161 8395211 |
---|---|
Telephone region | Manchester |
Registered Address | 28 Knowsley Street Manchester M8 8HQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £68,095 |
Cash | £6,451 |
Current Liabilities | £5,987 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
30 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 July 2019 | Registered office address changed from 32 Mason Street Manchester M4 5EY to 28 Knowsley Street Manchester M8 8HQ on 30 July 2019 (1 page) |
30 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 January 2013 | Registered office address changed from 11 Dyche Street Manchester M4 4BQ on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 11 Dyche Street Manchester M4 4BQ on 18 January 2013 (1 page) |
21 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 August 2010 | Amended accounts made up to 31 July 2009 (10 pages) |
13 August 2010 | Amended accounts made up to 31 July 2009 (10 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Nasim Shafiq on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Mohammad Shafiq on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Nasim Shafiq on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Mohammad Shafiq on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Nasim Shafiq on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Mohammad Shafiq on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
10 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
4 August 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
4 August 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
30 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
30 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
27 June 2008 | Return made up to 10/04/07; full list of members (3 pages) |
27 June 2008 | Return made up to 10/04/07; full list of members (3 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
6 July 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
26 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: c/o 31 aspinall street manchester M16 9GR (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: c/o 31 aspinall street manchester M16 9GR (1 page) |
21 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
21 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
14 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
30 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
30 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
31 July 2003 | Return made up to 10/04/03; full list of members (6 pages) |
31 July 2003 | Return made up to 10/04/03; full list of members (6 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
14 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
14 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
30 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
17 July 2001 | Return made up to 10/04/01; full list of members
|
17 July 2001 | Return made up to 10/04/01; full list of members
|
9 July 2001 | Registered office changed on 09/07/01 from: park gates bury new road manchester lancashire M25 0JW (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: park gates bury new road manchester lancashire M25 0JW (1 page) |
17 October 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
17 October 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 11 dyche street manchester lancashire M4 4BQ (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 11 dyche street manchester lancashire M4 4BQ (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Resolutions
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Registered office changed on 26/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
26 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Incorporation (10 pages) |
10 April 2000 | Incorporation (10 pages) |