Whalley Range
Manchester
M16 8PW
Director Name | Mr Azmat Mohammed |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Springbridge Road Manchester Greater Manchester M16 8PW |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Mr Azmat Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Springbridge Road Manchester Greater Manchester M16 8PW |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | www.idinteractive.net/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2329314 |
Telephone region | Manchester |
Registered Address | Suite 7 1st Floor Parkway 2 Princess Road Manchester M14 7HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
550 at £1 | Mr Azam Mohammed 50.00% Ordinary A |
---|---|
550 at £1 | Mr Azmat Mohammed 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£24,227 |
Cash | £7,347 |
Current Liabilities | £146,251 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (4 pages) |
7 November 2017 | Application to strike the company off the register (4 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
29 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
29 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
3 March 2017 | Registered office address changed from 5 Rolls Crescent Hulme Manchester M15 5JX to Suite 7 1st Floor Parkway 2 Princess Road Manchester M14 7HR on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 5 Rolls Crescent Hulme Manchester M15 5JX to Suite 7 1st Floor Parkway 2 Princess Road Manchester M14 7HR on 3 March 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 September 2013 | Amended accounts made up to 31 August 2012 (5 pages) |
17 September 2013 | Amended accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 April 2012 | Termination of appointment of Azmat Mohammed as a secretary (1 page) |
30 April 2012 | Termination of appointment of Azmat Mohammed as a secretary (1 page) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Termination of appointment of Azmat Mohammed as a director (1 page) |
26 April 2012 | Termination of appointment of Azmat Mohammed as a director (1 page) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (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) |
21 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Azam Mohammed on 15 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Azam Mohammed on 15 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Azmat Mohammed on 15 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Azmat Mohammed on 15 April 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
9 January 2009 | Ad 08/12/08\gbp si 100@1=100\gbp ic 1000/1100\ (2 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Ad 08/12/08\gbp si 100@1=100\gbp ic 1000/1100\ (2 pages) |
9 January 2009 | Nc inc already adjusted 08/12/08 (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Nc inc already adjusted 08/12/08 (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 October 2008 | Return made up to 15/07/08; full list of members (4 pages) |
3 October 2008 | Return made up to 15/07/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 October 2007 | Return made up to 15/07/07; full list of members (2 pages) |
3 October 2007 | Return made up to 15/07/07; full list of members (2 pages) |
9 March 2007 | Return made up to 15/07/06; full list of members (2 pages) |
9 March 2007 | Return made up to 15/07/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
12 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 May 2003 | Accounting reference date shortened from 31/08/03 to 31/08/02 (1 page) |
29 May 2003 | Accounting reference date shortened from 31/08/03 to 31/08/02 (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
17 October 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
17 October 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
15 July 2002 | Incorporation (10 pages) |
15 July 2002 | Incorporation (10 pages) |