Thornhill
Cardiff
Glamorgan
CF4 9AZ
Wales
Secretary Name | Zermeen Akhtar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 6 Brookview Close Thornhill Cardiff South Glamorgan CF14 9AZ Wales |
Director Name | Mr Mohammed Ishaq |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Walmer Drive Bramhall Stockport SK7 3AT |
Secretary Name | Mumtaz Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sandown Street Abbey Hey Openshaw Manchester M18 8SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Grandale Street Rusholme Manchester M14 5WG |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £328,411 |
Gross Profit | £120,510 |
Net Worth | £21,818 |
Cash | £196 |
Current Liabilities | £27,466 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
15 March 2006 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
22 February 2006 | Return made up to 24/10/05; full list of members (6 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: coral house, 42 charles street manchester lancashire M1 7DB (1 page) |
29 November 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
10 March 2005 | Return made up to 24/10/04; full list of members (6 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Return made up to 24/10/03; full list of members (6 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (1 page) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
24 October 2002 | Incorporation (16 pages) |