Manchester
Lancashire
M3 3BW
Director Name | Mr Atif Riaz Malik |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 4 Daylesford Road Cheadle Cheshire SK8 1LF |
Director Name | Navid Ullah |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 109 Castlegate 2 Chester Road Castlefield Lancashire M15 4QG |
Secretary Name | Navid Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 109 Castlegate 2 Chester Road Castlefield Lancashire M15 4QG |
Director Name | Mr Zeeshan Sattar |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 years after company formation) |
Appointment Duration | 4 years (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 109 Castlegate 2 Chester Road Manchester Lancashire M15 4QG |
Secretary Name | Mr Zeeshan Sattar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 109 Castlegate 2 Chester Road Manchester Lancashire M15 4QG |
Director Name | Navid Ullah |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2009) |
Role | Company Director |
Correspondence Address | Wa14 |
Secretary Name | Navid Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Wa14 |
Secretary Name | Rehana Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(7 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 50 Bridge Street Manchester Lancashire M3 3BW |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 50 Bridge Street Manchester Lancashire M3 3BW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Riayaad Rashid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,517 |
Cash | £517 |
Current Liabilities | £217,674 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Receiver's abstract of receipts and payments to 28 November 2012 (3 pages) |
10 December 2012 | Notice of ceasing to act as receiver or manager (1 page) |
10 December 2012 | Notice of ceasing to act as receiver or manager (1 page) |
10 December 2012 | Notice of ceasing to act as receiver or manager (1 page) |
10 December 2012 | Receiver's abstract of receipts and payments to 28 November 2012 (3 pages) |
10 December 2012 | Notice of ceasing to act as receiver or manager (1 page) |
18 September 2012 | Receiver's abstract of receipts and payments to 13 August 2012 (4 pages) |
18 September 2012 | Receiver's abstract of receipts and payments to 13 August 2012 (4 pages) |
8 March 2012 | Receiver's abstract of receipts and payments to 13 February 2012 (4 pages) |
8 March 2012 | Receiver's abstract of receipts and payments to 13 February 2012 (4 pages) |
19 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
18 February 2011 | Notice of appointment of receiver or manager (3 pages) |
18 February 2011 | Notice of appointment of receiver or manager (3 pages) |
15 February 2011 | Termination of appointment of Atif Malik as a director (2 pages) |
15 February 2011 | Termination of appointment of Rehana Malik as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Atif Malik as a director (2 pages) |
15 February 2011 | Appointment of Riayaad Rashid as a director (3 pages) |
15 February 2011 | Termination of appointment of Rehana Malik as a secretary (2 pages) |
15 February 2011 | Appointment of Riayaad Rashid as a director (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (13 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (13 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 December 2009 | Termination of appointment of Navid Ullah as a director (2 pages) |
13 December 2009 | Termination of appointment of Zeeshan Sattar as a director (2 pages) |
13 December 2009 | Appointment of Rehana Malik as a secretary (3 pages) |
13 December 2009 | Appointment of Rehana Malik as a secretary (3 pages) |
13 December 2009 | Termination of appointment of Zeeshan Sattar as a director (2 pages) |
13 December 2009 | Registered office address changed from 58 Swan Street Manchester M4 5JU on 13 December 2009 (2 pages) |
13 December 2009 | Termination of appointment of Zeeshan Sattar as a secretary (2 pages) |
13 December 2009 | Registered office address changed from 58 Swan Street Manchester M4 5JU on 13 December 2009 (2 pages) |
13 December 2009 | Termination of appointment of Zeeshan Sattar as a secretary (2 pages) |
13 December 2009 | Termination of appointment of Navid Ullah as a director (2 pages) |
10 February 2009 | Return made up to 12/01/09; full list of members (8 pages) |
10 February 2009 | Return made up to 12/01/09; full list of members (8 pages) |
8 February 2009 | Appointment Terminated Secretary navid ullah (1 page) |
8 February 2009 | Appointment terminated secretary navid ullah (1 page) |
13 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
8 February 2008 | Return made up to 08/11/07; full list of members (8 pages) |
8 February 2008 | Return made up to 08/11/07; full list of members (8 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | New secretary appointed;new director appointed (1 page) |
17 October 2007 | New secretary appointed;new director appointed (1 page) |
26 June 2007 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
26 June 2007 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
17 November 2006 | Return made up to 08/11/06; full list of members (7 pages) |
17 November 2006 | Return made up to 08/11/06; full list of members (7 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Return made up to 08/11/05; full list of members (7 pages) |
11 August 2006 | Return made up to 08/11/05; full list of members (7 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
10 August 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
27 October 2004 | Return made up to 08/11/04; full list of members
|
27 October 2004 | Return made up to 08/11/04; full list of members (7 pages) |
29 January 2004 | Return made up to 08/11/03; full list of members (7 pages) |
29 January 2004 | Return made up to 08/11/03; full list of members (7 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
8 November 2002 | Incorporation (19 pages) |