Old Trafford
Manchester
M16 0LN
Secretary Name | Malik Hammache |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 November 2002(3 months after company formation) |
Appointment Duration | 8 months (resigned 09 July 2003) |
Role | Manager |
Correspondence Address | 135 Beresford Road Manchester M13 0TA |
Secretary Name | Mr Arian Mufid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2012) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 62 Seymour Grove Old Trafford Manchester M16 0LN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 62 Seymour Grove Old Trafford Manchester M16 0LN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Karim Hammache 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63 |
Cash | £22,384 |
Current Liabilities | £25,594 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
17 April 2013 | Annual return made up to 8 August 2012 (14 pages) |
17 April 2013 | Termination of appointment of Arian Mufid as a secretary on 1 July 2012 (2 pages) |
17 April 2013 | Annual return made up to 8 August 2012 (14 pages) |
17 April 2013 | Restoration by order of the court (4 pages) |
17 April 2013 | Termination of appointment of Arian Mufid as a secretary on 1 July 2012 (2 pages) |
17 April 2013 | Director's details changed for Karim Hammache on 1 April 2011 (3 pages) |
17 April 2013 | Restoration by order of the court (4 pages) |
17 April 2013 | Director's details changed for Karim Hammache on 1 April 2011 (3 pages) |
17 April 2013 | Director's details changed for Karim Hammache on 1 April 2011 (3 pages) |
17 April 2013 | Annual return made up to 8 August 2012 (14 pages) |
17 April 2013 | Termination of appointment of Arian Mufid as a secretary on 1 July 2012 (2 pages) |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2012 | Application to strike the company off the register (3 pages) |
2 July 2012 | Application to strike the company off the register (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Karim Hammache on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Karim Hammache on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Karim Hammache on 1 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
21 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
21 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
11 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
29 October 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
29 October 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
16 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
21 December 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
21 December 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
22 November 2006 | Return made up to 08/08/06; full list of members (6 pages) |
22 November 2006 | Return made up to 08/08/06; full list of members (6 pages) |
29 November 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
29 November 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
13 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
13 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
12 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
12 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 135 beresford road, manchester, lancashire M13 0TA (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 135 beresford road, manchester, lancashire M13 0TA (1 page) |
8 July 2004 | Accounts made up to 31 August 2003 (1 page) |
8 July 2004 | Accounts made up to 31 August 2003 (1 page) |
7 January 2004 | Return made up to 08/08/03; full list of members (6 pages) |
7 January 2004 | Return made up to 08/08/03; full list of members (6 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 156 radnormere drive, cheadle hulme, SK8 5LB (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 156 radnormere drive, cheadle hulme, SK8 5LB (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
8 August 2002 | Incorporation (9 pages) |
8 August 2002 | Incorporation (9 pages) |