Hale
Altrincham
Cheshire
WA15 0JN
Secretary Name | Mr Anjum Ahmed |
---|---|
Status | Closed |
Appointed | 01 December 2008(6 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 08 December 2015) |
Role | Company Director |
Correspondence Address | 6 Hilltop Drive Hale Altrincham Cheshire WA15 0JN |
Director Name | Arshad Ahmed |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Clothing Exporter |
Country of Residence | United Kingdom |
Correspondence Address | 312 Wilbraham Road Manchester M21 0UU |
Secretary Name | Arshad Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 Wilbraham Road Manchester M21 0UU |
Director Name | Mr Farhaan Ahmed |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hilltop Drive Hale Altrincham Cheshire WA15 0JN |
Director Name | Mr Hamzah Amir Ahmed |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hilltop Drive Hale Altrincham Cheshire WA15 0JN |
Registered Address | Clydesdale House 27 Turner Street Manchester M4 1DY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
86 at £1 | Parveen Ahmed 86.00% Ordinary |
---|---|
12 at £1 | Hamzah Ahmed 12.00% Ordinary |
1 at £1 | Anjum Ahmed 1.00% Ordinary |
1 at £1 | Farhaan Ahmed 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,858,054 |
Cash | £2,033,891 |
Current Liabilities | £4,449,467 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Compulsory strike-off action has been suspended (1 page) |
11 April 2013 | Compulsory strike-off action has been suspended (1 page) |
27 March 2013 | Termination of appointment of Farhaan Ahmed as a director (1 page) |
27 March 2013 | Termination of appointment of Hamzah Ahmed as a director (1 page) |
27 March 2013 | Termination of appointment of Hamzah Ahmed as a director (1 page) |
27 March 2013 | Termination of appointment of Farhaan Ahmed as a director (1 page) |
27 March 2013 | Termination of appointment of Hamzah Ahmed as a director (1 page) |
27 March 2013 | Termination of appointment of Hamzah Ahmed as a director (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2012 | Annual return made up to 21 November 2011 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 21 November 2011 with a full list of shareholders Statement of capital on 2012-04-26
|
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Registered office address changed from Woolwich House 59-61 Mosley Street Manchester M2 3HZ on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Woolwich House 59-61 Mosley Street Manchester M2 3HZ on 23 August 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Mr Farhaan Ahmed on 2 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Anjum Ahmed on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Anjum Ahmed on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Hamzah Ahmed on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Farhaan Ahmed on 2 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mr Hamzah Ahmed on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Farhaan Ahmed on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Anjum Ahmed on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Hamzah Ahmed on 2 October 2009 (2 pages) |
9 March 2010 | Ad 01/12/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
9 March 2010 | Ad 01/12/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
9 March 2010 | Appointment of Mr Anjum Ahmed as a secretary (1 page) |
9 March 2010 | Termination of appointment of Arshad Ahmed as a secretary (1 page) |
9 March 2010 | Appointment of Mr Farhaan Ahmed as a director (1 page) |
9 March 2010 | Appointment of Mr Farhaan Ahmed as a director (1 page) |
9 March 2010 | Termination of appointment of Arshad Ahmed as a secretary (1 page) |
9 March 2010 | Appointment of Mr Hamzah Ahmed as a director (1 page) |
9 March 2010 | Termination of appointment of Arshad Ahmed as a director (1 page) |
9 March 2010 | Appointment of Mr Hamzah Ahmed as a director (1 page) |
9 March 2010 | Ad 01/12/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
9 March 2010 | Termination of appointment of Arshad Ahmed as a director (1 page) |
9 March 2010 | Ad 01/12/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
9 March 2010 | Appointment of Mr Anjum Ahmed as a secretary (1 page) |
2 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
2 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
14 August 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
25 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
17 December 2007 | Return made up to 10/09/07; full list of members (2 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 10/09/07; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
12 October 2007 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
12 October 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
12 October 2007 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
12 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
13 September 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
13 September 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
12 October 2005 | Return made up to 10/09/05; full list of members
|
12 October 2005 | Return made up to 10/09/05; full list of members
|
16 June 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
16 June 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
21 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
1 April 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
8 October 2003 | Return made up to 10/09/03; full list of members
|
8 October 2003 | Return made up to 10/09/03; full list of members
|
10 September 2002 | Incorporation (10 pages) |
10 September 2002 | Incorporation (10 pages) |