Hawarden
Deeside
Clwyd
CH5 3LY
Wales
Director Name | Mr Maroof Miah |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Secretary Name | Mr Maroof Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O Mulholland Spence 69 Milnrow Road Shaw Oldham OL2 8AL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
100 at £1 | Foysol Miah 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | Application to strike the company off the register (3 pages) |
18 June 2013 | Application to strike the company off the register (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 April 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
29 April 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
27 April 2012 | Total exemption small company accounts made up to 30 August 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 August 2011 (6 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 November 2010 | Director's details changed for Foysel Miah on 31 March 2010 (2 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Termination of appointment of Maroof Miah as a secretary (1 page) |
4 November 2010 | Termination of appointment of Maroof Miah as a secretary (1 page) |
4 November 2010 | Director's details changed for Foysel Miah on 31 March 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 March 2010 | Director's details changed for Foysel Miah on 31 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Foysel Miah on 31 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from c/o mulholland spence associates audley house unit 1 audley street mossley ashton under lyne lancashire OL5 8HW (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from c/o mulholland spence associates audley house unit 1 audley street mossley ashton under lyne lancashire OL5 8HW (1 page) |
14 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
12 April 2008 | Location of debenture register (1 page) |
12 April 2008 | Location of debenture register (1 page) |
12 April 2008 | Location of register of members (1 page) |
12 April 2008 | Location of register of members (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: c/o mclintocks, 2 hilliards court, chester business park chester cheshire CH4 9PX (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: c/o mclintocks, 2 hilliards court, chester business park chester cheshire CH4 9PX (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Location of register of members (1 page) |
27 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
27 March 2006 | Location of debenture register (1 page) |
27 March 2006 | Location of register of members (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page) |
27 March 2006 | Location of debenture register (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 March 2005 | Return made up to 12/03/05; full list of members
|
21 March 2005 | Return made up to 12/03/05; full list of members (3 pages) |
15 June 2004 | Return made up to 12/03/04; full list of members (6 pages) |
15 June 2004 | Return made up to 12/03/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 July 2003 | Return made up to 12/03/03; full list of members (6 pages) |
9 July 2003 | Return made up to 12/03/03; full list of members (6 pages) |
28 April 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
28 April 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
3 February 2003 | Particulars of mortgage/charge (5 pages) |
3 February 2003 | Particulars of mortgage/charge (4 pages) |
3 February 2003 | Particulars of mortgage/charge (4 pages) |
3 February 2003 | Particulars of mortgage/charge (5 pages) |
3 February 2003 | Particulars of mortgage/charge (4 pages) |
3 February 2003 | Particulars of mortgage/charge (4 pages) |
3 February 2003 | Particulars of mortgage/charge (4 pages) |
3 February 2003 | Particulars of mortgage/charge (4 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
16 April 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
12 March 2002 | Incorporation (9 pages) |
12 March 2002 | Incorporation (9 pages) |