Manchester
M13 0YN
Secretary Name | Mina Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(1 year, 12 months after company formation) |
Appointment Duration | 1 year (closed 03 June 2003) |
Role | Secretary |
Correspondence Address | 187b Dickenson Road Manchester M13 0YN |
Director Name | Khalid Mahmood |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Proposed Company Director |
Correspondence Address | 10 Wellgate Avenue Manchester Lancashire M19 2UG |
Secretary Name | Fauzia Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Wellgate Avenue Manchester Lancashire M19 2UG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 98 Cariocca Enterprises 2 Hellidon Close Ardwick Manchester M12 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £74,872 |
Gross Profit | £13,181 |
Net Worth | £2,629 |
Cash | £2,526 |
Current Liabilities | £11,627 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
16 July 2001 | Return made up to 09/05/01; full list of members
|
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6F (1 page) |
9 May 2000 | Incorporation (10 pages) |