Manchester
Lancashire
M22 4BQ
Director Name | Mr Zeagham Zamir Ahmad |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Business Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Netherwood Road Manchester Lancashire M22 4BQ |
Secretary Name | Naseem Zeagham Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Netherwood Road Manchester Lancashire M22 4BQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(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 | 16 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 161 Slade Lane Manchester M19 2AF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2006 | Application for striking-off (1 page) |
8 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
5 March 2004 | Return made up to 16/01/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
27 March 2003 | Return made up to 16/01/03; full list of members (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
5 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Secretary resigned (2 pages) |
23 January 2001 | Director resigned (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |