10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Director Name | Mr Munir Ahmed |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakcroft Hasty Lane Ringway Halebarns Altrincham Cheshire WA15 8UU |
Secretary Name | Saeed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakcroft Hasty Lane, Ringway Altrincham Cheshire WA15 8UU |
Secretary Name | Mr Zafar Saeed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakhill 10 Bucklow View Bowdon Cheshire WA14 3JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 273-275 Wilmslow Road Manchester M14 5JQ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2009 | Director's details changed for Mr Zafar Saeed Ahmed on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Zafar Saeed Ahmed on 1 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Zafar Saeed Ahmed on 1 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
9 December 2009 | Termination of appointment of Zafar Ahmed as a secretary (1 page) |
9 December 2009 | Termination of appointment of Munir Ahmed as a director (1 page) |
9 December 2009 | Termination of appointment of Zafar Ahmed as a secretary (1 page) |
9 December 2009 | Termination of appointment of Munir Ahmed as a director (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 February 2009 | Return made up to 10/07/08; full list of members (4 pages) |
5 February 2009 | Return made up to 10/07/08; full list of members (4 pages) |
29 February 2008 | Prev ext from 31/07/2007 to 31/01/2008 (1 page) |
29 February 2008 | Prev ext from 31/07/2007 to 31/01/2008 (1 page) |
26 February 2008 | Re-registration of Memorandum and Articles (4 pages) |
26 February 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 February 2008 | Application for reregistration from PLC to private (1 page) |
26 February 2008 | Re-registration of Memorandum and Articles (4 pages) |
26 February 2008 | Application for reregistration from PLC to private (1 page) |
26 February 2008 | Resolutions
|
26 February 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 February 2008 | Resolutions
|
8 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
9 March 2007 | Full accounts made up to 31 July 2006 (16 pages) |
9 March 2007 | Full accounts made up to 31 July 2006 (16 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Full accounts made up to 31 July 2005 (16 pages) |
2 March 2006 | Full accounts made up to 31 July 2005 (16 pages) |
27 September 2005 | Return made up to 10/07/05; full list of members (3 pages) |
27 September 2005 | Return made up to 10/07/05; full list of members (3 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (13 pages) |
3 March 2004 | Full accounts made up to 31 July 2003 (13 pages) |
3 March 2004 | Particulars of mortgage/charge (4 pages) |
3 March 2004 | Particulars of mortgage/charge (4 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (4 pages) |
21 January 2004 | Particulars of mortgage/charge (4 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Full accounts made up to 31 July 2002 (13 pages) |
5 September 2003 | Full accounts made up to 31 July 2002 (13 pages) |
9 July 2003 | New secretary appointed (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New secretary appointed (1 page) |
9 July 2003 | Return made up to 10/07/03; full list of members
|
9 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Return made up to 10/07/02; full list of members
|
5 September 2002 | Return made up to 10/07/02; full list of members (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
30 January 2002 | Accounts made up to 31 July 2001 (1 page) |
23 August 2001 | Particulars of mortgage/charge (5 pages) |
23 August 2001 | Particulars of mortgage/charge (5 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Ad 01/08/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
7 August 2001 | Ad 01/08/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
6 August 2001 | Return made up to 10/07/01; full list of members
|
6 August 2001 | Certificate of authorisation to commence business and borrow (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
6 August 2001 | Application to commence business (2 pages) |
6 August 2001 | Certificate of authorisation to commence business and borrow (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 July 2000 | Incorporation (17 pages) |