Oldham
Lancashire
OL9 6LU
Director Name | Mr Habibur Rahman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 December 2011) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stirling Street Oldham Lancashire OL9 6LU |
Secretary Name | Azizur Rahman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 December 2011) |
Role | Chef |
Correspondence Address | 45 Stirling Street Oldham Lancashire OL9 6LU |
Director Name | Azizur Rahman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2005) |
Role | Chef |
Correspondence Address | 245 Manchester Road Swinton Manchester M27 4TT |
Director Name | Leakoth Miah |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 245 Manchester Road Swinton Manchester Lancashire M27 4TT |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 6 Cleveleys Avenue Heald Green Cheadle Cheshire SK8 3RH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,332 |
Cash | £8,111 |
Current Liabilities | £7,374 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2011 | Director's details changed for Habibur Rahman on 31 March 2010 (2 pages) |
23 January 2011 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2011-01-23
|
23 January 2011 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2011-01-23
|
23 January 2011 | Director's details changed for Habibur Rahman on 31 March 2010 (2 pages) |
10 December 2010 | Compulsory strike-off action has been suspended (1 page) |
10 December 2010 | Compulsory strike-off action has been suspended (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 December 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (3 pages) |
16 September 2009 | Return made up to 28/06/08; full list of members (3 pages) |
16 September 2009 | Return made up to 28/06/08; full list of members (3 pages) |
17 June 2009 | Return made up to 28/06/07; full list of members (3 pages) |
17 June 2009 | Return made up to 28/06/07; full list of members (3 pages) |
4 June 2009 | Partial exemption accounts made up to 31 August 2008 (9 pages) |
4 June 2009 | Partial exemption accounts made up to 31 August 2008 (9 pages) |
20 June 2008 | Appointment Terminated Director leakoth miah (1 page) |
20 June 2008 | Appointment terminated director leakoth miah (1 page) |
20 June 2008 | Secretary appointed azizur rahman (1 page) |
20 June 2008 | Secretary appointed azizur rahman (1 page) |
13 June 2008 | Partial exemption accounts made up to 31 August 2007 (6 pages) |
13 June 2008 | Partial exemption accounts made up to 31 August 2007 (6 pages) |
12 June 2008 | Director appointed habibur rahman (2 pages) |
12 June 2008 | Director appointed habibur rahman (2 pages) |
5 July 2007 | Partial exemption accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Partial exemption accounts made up to 31 August 2006 (6 pages) |
11 January 2007 | Partial exemption accounts made up to 31 August 2005 (6 pages) |
11 January 2007 | Partial exemption accounts made up to 31 August 2005 (6 pages) |
3 November 2006 | Return made up to 28/06/06; full list of members (6 pages) |
3 November 2006 | Return made up to 28/06/06; full list of members (6 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
2 August 2005 | Return made up to 28/06/05; full list of members (6 pages) |
2 August 2005 | Return made up to 28/06/05; full list of members (6 pages) |
7 July 2005 | Partial exemption accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Partial exemption accounts made up to 31 August 2004 (6 pages) |
27 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
27 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 March 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
29 March 2004 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
17 June 2003 | Return made up to 28/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 28/06/03; full list of members
|
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
28 June 2002 | Incorporation (19 pages) |