Manchester
Lancashire
M8 8LY
Secretary Name | Mr Adheeb Hussain |
---|---|
Status | Closed |
Appointed | 10 December 2011(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | Suite 4 141 Cheetham Hill Road Manchester Lancashire M8 8LY |
Director Name | Sabah Chaudhry |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Denbydale Way Royton Greater Manchester OL2 5TE |
Secretary Name | Mrs Fauzia Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Denbydale Way Royton Oldham Lancashire OL2 5TE |
Director Name | Mr Shafaat Ahmad Chaudhry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2011) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 138 Denbydale Way Royton Oldham Lancashire OL2 5TE |
Director Name | Mr Mohammed Jawaid |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(9 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Suite 4 141 Cheetham Hill Road Manchester Lancashire M8 8LY |
Secretary Name | Mr Mohammed Tasleem Jawaid |
---|---|
Status | Resigned |
Appointed | 01 September 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 2011) |
Role | Company Director |
Correspondence Address | Suite 4 141 Cheetham Hill Road Manchester Lancashire M8 8LY |
Director Name | Mr Raja Mohammad Rasib Khan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 March 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 4 141 Cheetham Hill Road Manchester Lancashire M8 8LY |
Website | www.noirsolutions.com |
---|
Registered Address | Suite 4 141 Cheetham Hill Road Manchester Lancashire M8 8LY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
60k at £1 | Adheeb Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,986 |
Gross Profit | £7,853 |
Net Worth | £1,840 |
Current Liabilities | £11,109 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | Compulsory strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2013 | Compulsory strike-off action has been suspended (1 page) |
26 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Termination of appointment of Raja Khan as a director (1 page) |
23 May 2013 | Termination of appointment of Raja Khan as a director (1 page) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Termination of appointment of Mohammed Jawaid as a director (1 page) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Termination of appointment of Mohammed Jawaid as a director (1 page) |
29 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
29 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
2 May 2012 | Appointment of Mr Raja Mohammad Rasib Khan as a director (2 pages) |
2 May 2012 | Appointment of Mr Raja Mohammad Rasib Khan as a director (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
12 January 2012 | Termination of appointment of Mohammed Jawaid as a secretary (1 page) |
12 January 2012 | Appointment of Mr Adheeb Hussain as a secretary (1 page) |
12 January 2012 | Termination of appointment of Mohammed Jawaid as a secretary (1 page) |
12 January 2012 | Appointment of Mr Adheeb Hussain as a secretary (1 page) |
5 January 2012 | Appointment of Mr Adheeb Hussain as a director (2 pages) |
5 January 2012 | Appointment of Mr Adheeb Hussain as a director (2 pages) |
2 September 2011 | Termination of appointment of Fauzia Chaudhry as a secretary (1 page) |
2 September 2011 | Appointment of Mr. Mohammed Tasleem Jawaid as a secretary (1 page) |
2 September 2011 | Registered office address changed from 176 Crossbank Street Off Ashton Road Oldham Gmc OL8 1HE on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 176 Crossbank Street Off Ashton Road Oldham Gmc OL8 1HE on 2 September 2011 (1 page) |
2 September 2011 | Termination of appointment of Fauzia Chaudhry as a secretary (1 page) |
2 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Registered office address changed from 176 Crossbank Street Off Ashton Road Oldham Gmc OL8 1HE on 2 September 2011 (1 page) |
2 September 2011 | Termination of appointment of Shafaat Chaudhry as a director (1 page) |
2 September 2011 | Termination of appointment of Shafaat Chaudhry as a director (1 page) |
2 September 2011 | Appointment of Mr. Mohammed Tasleem Jawaid as a secretary (1 page) |
1 September 2011 | Appointment of Mr Mohammed Tasleem Jawaid as a director (2 pages) |
1 September 2011 | Appointment of Mr Mohammed Tasleem Jawaid as a director (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 November 2010 | Termination of appointment of Sabah Chaudhry as a director (1 page) |
23 November 2010 | Termination of appointment of Sabah Chaudhry as a director (1 page) |
13 September 2010 | Director's details changed for Mr Shafaat Ahmad Chaudhry on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Shafaat Ahmad Chaudhry on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Sabah Chaudhry on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mr Shafaat Ahmad Chaudhry on 2 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Sabah Chaudhry on 2 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Sabah Chaudhry on 2 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 May 2009 | Capitals not rolled up (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Capitals not rolled up (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 May 2009 | Capitals not rolled up (2 pages) |
1 May 2009 | Capitals not rolled up (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 176 crossbank street off ashton road oldham gmc OL9 6HB (1 page) |
22 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 176 crossbank street off ashton road oldham gmc OL9 6HB (1 page) |
22 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 1ST floor 151 union street oldham OL1 1TD (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 1ST floor 151 union street oldham OL1 1TD (1 page) |
29 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Nc inc already adjusted 01/05/07 (1 page) |
26 June 2007 | Nc inc already adjusted 01/05/07 (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
19 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 September 2005 | Return made up to 29/07/05; full list of members (2 pages) |
23 September 2005 | Return made up to 29/07/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 January 2005 | Return made up to 29/07/04; full list of members
|
11 January 2005 | Registered office changed on 11/01/05 from: 315 dickenson road manchester greater manchester M13 0NR (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 315 dickenson road manchester greater manchester M13 0NR (1 page) |
11 January 2005 | Return made up to 29/07/04; full list of members
|
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
23 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
29 July 2002 | Incorporation (13 pages) |
29 July 2002 | Incorporation (13 pages) |