Sindh
Sanghar
68230
Director Name | Mr Farouk Irshad |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 08 August 2019(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 September 2021) |
Role | Company Director |
Country of Residence | Bangladesh |
Correspondence Address | 931 Laximipur Rajshai 6000 |
Director Name | Cisch Christian |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Gruene Strasse 125 Emmerichmm 46446 Germany |
Director Name | Arthur O'Connor |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2012(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 83 Ducie St. Manchester M1 2JQ |
Director Name | Mr Josef Karl Cisch |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2018(14 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 52 Suedring Goch 47574 |
Secretary Name | Mr Christian Cisch |
---|---|
Status | Resigned |
Appointed | 16 March 2018(15 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | 52 Suedring Goch 47574 |
Director Name | Mr Han Irshad |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 September 2018(15 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 1 Jhol Medical, Store Jhol Distr. Sanghar 68230 |
Director Name | Mr Faisal Irshad |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 December 2018(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 1 Jhol Medical, Store Jhol Distr. Sanghar 68230 |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 April 2008) |
Correspondence Address | The Bristol Office Southfield House 2 Southfield R Westbury On Trim Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 April 2008) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Rodway Engineering Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Registered Address | 290 Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Duport Director LTD 50.00% Ordinary |
---|---|
1 at £1 | Duport Secretary LTD 50.00% Ordinary |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
12 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
---|---|
2 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
2 December 2019 | Registered office address changed from 83 Ducie St. Manchester M1 2JQ United Kingdom to Po. Box 661 132-134 Great Ancoats Street Manchester M4 6DE on 2 December 2019 (1 page) |
8 August 2019 | Appointment of Mr Farouk Irshad as a director on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Faisal Irshad as a director on 25 July 2019 (1 page) |
28 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
11 February 2019 | Termination of appointment of Christian Cisch as a secretary on 10 December 2018 (1 page) |
11 February 2019 | Termination of appointment of Han Irshad as a director on 7 December 2018 (1 page) |
11 February 2019 | Appointment of Mr Han Irshad as a secretary on 10 December 2018 (2 pages) |
11 February 2019 | Appointment of Mr Faisal Irshad as a director on 7 December 2018 (2 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2018 | Termination of appointment of Josef Karl Cisch as a director on 6 September 2018 (1 page) |
6 September 2018 | Appointment of Mr Han Irshad as a director on 6 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Han Irshad as a director on 31 August 2018 (1 page) |
6 September 2018 | Termination of appointment of Josef Karl Cisch as a director on 1 March 2018 (1 page) |
6 September 2018 | Appointment of Mr Josef Karl Cisch as a director on 31 August 2018 (2 pages) |
5 September 2018 | Appointment of Mr Han Irshad as a director on 28 February 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
19 March 2018 | Appointment of Mr Christian Cisch as a secretary on 16 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Rodway Engineering Limited as a secretary on 12 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Josef Karl Cisch as a director on 1 January 2018 (2 pages) |
14 March 2018 | Termination of appointment of Arthur O'connor as a director on 1 January 2018 (1 page) |
12 March 2018 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to 83 Ducie St. Manchester M1 2JQ on 12 March 2018 (1 page) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 January 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
25 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 July 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
11 May 2015 | Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 11 May 2015 (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2013 | Annual return made up to 24 February 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 24 February 2013 with a full list of shareholders
|
7 May 2013 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 7 May 2013 (1 page) |
7 February 2013 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester M187BY England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester M187BY England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O C/O Evelyn Takougoum 86 Darras Road Manchester England M18 7PS United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester M187BY England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O C/O Evelyn Takougoum 86 Darras Road Manchester England M18 7PS United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O C/O Evelyn Takougoum 86 Darras Road Manchester England M18 7PS United Kingdom on 7 February 2013 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 October 2012 | Registered office address changed from C/O Brothers Facility Management Goch Ltd. 86 Darras Road Manchester Uk M18 7PS United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Brothers Facility Management Goch Ltd. 86 Darras Road Manchester Uk M18 7PS United Kingdom on 18 October 2012 (1 page) |
19 July 2012 | Registered office address changed from 18 Aberdaron Walk Manchester M13 9TJ United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Cisch Christian as a director (1 page) |
19 July 2012 | Registered office address changed from 18 Aberdaron Walk Manchester M13 9TJ United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Cisch Christian as a director (1 page) |
29 June 2012 | Appointment of Arthur O Connor as a director (2 pages) |
29 June 2012 | Appointment of Arthur O Connor as a director (2 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Registered office address changed from Suite 403 10 Great Russell Street London WC1B 3BQ on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Suite 403 10 Great Russell Street London WC1B 3BQ on 31 January 2012 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
18 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 April 2010 | Director's details changed for Cisch Christian on 24 February 2010 (2 pages) |
17 April 2010 | Secretary's details changed for Rodway Engineering Ltd on 24 February 2010 (2 pages) |
17 April 2010 | Secretary's details changed for Rodway Engineering Ltd on 24 February 2010 (2 pages) |
17 April 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 April 2010 | Director's details changed for Cisch Christian on 24 February 2010 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2009 | Return made up to 24/02/09; full list of members (3 pages) |
9 July 2009 | Return made up to 24/02/09; full list of members (3 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from suite 403, 8/17 tottenham court road london W1T 1JY united kingdom (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from suite 403, 8/17 tottenham court road london W1T 1JY united kingdom (1 page) |
31 July 2008 | Company name changed lets talk mobiles LTD\certificate issued on 01/08/08 (2 pages) |
31 July 2008 | Company name changed lets talk mobiles LTD\certificate issued on 01/08/08 (2 pages) |
19 May 2008 | Ad 29/04/08\gbp si 2@1=2\gbp ic 2/4\ (3 pages) |
19 May 2008 | Ad 29/04/08\gbp si 2@1=2\gbp ic 2/4\ (3 pages) |
15 May 2008 | Director appointed cisch christian (2 pages) |
15 May 2008 | Director appointed cisch christian (2 pages) |
15 May 2008 | Secretary appointed rodway engineering LTD (2 pages) |
15 May 2008 | Secretary appointed rodway engineering LTD (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from the bristol office southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from the bristol office southfield house, 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page) |
29 April 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
29 April 2008 | Appointment terminated director duport director LIMITED (1 page) |
29 April 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
29 April 2008 | Appointment terminated director duport director LIMITED (1 page) |
16 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
16 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
15 April 2008 | Director's change of particulars duport director LIMITED logged form (1 page) |
15 April 2008 | Director's change of particulars duport director LIMITED logged form (1 page) |
12 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from the bristol office 2 southfield road, westbury on trym, bristol BS9 3BH (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from the bristol office 2 southfield road, westbury on trym, bristol BS9 3BH (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
29 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
8 March 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
1 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
17 September 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
17 September 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Secretary's particulars changed (1 page) |
3 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
3 March 2004 | Secretary's particulars changed (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 73 brook street luton LU3 1DZ (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 73 brook street luton LU3 1DZ (1 page) |
24 February 2003 | Incorporation (13 pages) |
24 February 2003 | Incorporation (13 pages) |