Manchester
M8 0RD
Secretary Name | Mr Mustafa Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Burford Road Whalley Range Manchester Lancashire M16 8EL |
Secretary Name | Nafisa Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ennerdale Avenue Chorlton Manchester Lancashire M21 7NR |
Registered Address | 151-153 Cheetham Hill Road Manchester Lancashire M8 8LY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,272 |
Current Liabilities | £153,983 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2006 | Application for striking-off (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Restoration by order of the court (3 pages) |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2005 | Application for striking-off (1 page) |
8 September 2004 | Return made up to 11/07/04; full list of members
|
16 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Return made up to 11/07/03; full list of members
|
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New secretary appointed (4 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |