Heaton Mersey
Stockport
Cheshire
SK4 3RB
Secretary Name | Deborah Jumani |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 61 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RB |
Secretary Name | Deborah Jumani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 61 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RB |
Secretary Name | Mrs Surayya Jumani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2011) |
Role | Secretary |
Correspondence Address | 35 Green Pastures Stockport Cheshire SK4 3RB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(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 | 06 June 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 979 Stockport Road Manchester Lancashire M19 2SY |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
1 at £1 | Mr Jacob Ali Jumani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,455 |
Current Liabilities | £348,053 |
Latest Accounts | 30 June 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Compulsory strike-off action has been suspended (1 page) |
26 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Receiver's abstract of receipts and payments to 16 April 2014 (3 pages) |
20 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
20 May 2014 | Receiver's abstract of receipts and payments to 16 April 2014 (3 pages) |
5 April 2012 | Termination of appointment of Surayya Jumani as a secretary (1 page) |
5 April 2012 | Termination of appointment of Surayya Jumani as a secretary (1 page) |
17 February 2012 | Registered office address changed from 979 Stockport Road Levenshulme Manchester Greater Manchester M19 2SY England on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 979 Stockport Road Levenshulme Manchester Greater Manchester M19 2SY England on 17 February 2012 (1 page) |
2 January 2012 | Notice of appointment of receiver or manager (3 pages) |
2 January 2012 | Notice of appointment of receiver or manager (3 pages) |
2 January 2012 | Notice of appointment of receiver or manager (3 pages) |
2 January 2012 | Notice of appointment of receiver or manager (3 pages) |
2 January 2012 | Notice of appointment of receiver or manager (3 pages) |
2 January 2012 | Notice of appointment of receiver or manager (3 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 June 2009 | Appointment terminated secretary deborah jumani (1 page) |
15 June 2009 | Secretary appointed mrs. Surayya jumani (1 page) |
15 June 2009 | Appointment terminated secretary deborah jumani (1 page) |
15 June 2009 | Secretary appointed mrs. Surayya jumani (1 page) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 March 2009 | Secretary appointed deborah jumani (2 pages) |
17 March 2009 | Secretary appointed deborah jumani (2 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 August 2008 | Appointment terminated secretary deborah jumani (1 page) |
28 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
28 August 2008 | Appointment terminated secretary deborah jumani (1 page) |
28 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 61 green pastures heaton mersey stockport SK4 3RB (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 61 green pastures heaton mersey stockport SK4 3RB (1 page) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members
|
26 June 2007 | Return made up to 06/06/07; full list of members
|
23 January 2007 | Company name changed migratec solutions LIMITED\certificate issued on 23/01/07 (2 pages) |
23 January 2007 | Company name changed migratec solutions LIMITED\certificate issued on 23/01/07 (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
21 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 September 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Return made up to 06/06/05; full list of members (6 pages) |
18 August 2005 | Return made up to 06/06/05; full list of members (6 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 109 roylegreen road northenden manchester M22 4LE (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 109 roylegreen road northenden manchester M22 4LE (1 page) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
25 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
12 August 2003 | Accounts made up to 30 June 2003 (2 pages) |
12 August 2003 | Accounts made up to 30 June 2003 (2 pages) |
12 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
12 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
16 June 2002 | Secretary resigned (2 pages) |
16 June 2002 | Director resigned (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned (2 pages) |
16 June 2002 | Director resigned (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Incorporation (11 pages) |
6 June 2002 | Incorporation (11 pages) |