Chorlton
Lancashire
M21 0XX
Secretary Name | Mr Ehsan Naseem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Kings Road Chorlton Manchester Lancashire M21 0XX |
Director Name | Mohammad Shahid Hanif |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 23 December 2004) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 445 Wilbraham Road Chorlton Manchester Lancs M21 0UZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(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 | 10 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | enviousdistribution.com |
---|
Registered Address | Unit 4 Platinum Road Urmston Manchester M41 7LJ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
38 at £1 | Ehsan Naseem 38.00% Ordinary |
---|---|
38 at £1 | Irfan Naseem 38.00% Ordinary |
24 at £1 | Saira Naseem 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,485 |
Cash | £24 |
Current Liabilities | £14,509 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Registered office address changed from 412 Ashton Old Road Manchester Lancashire M11 2DT on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from , 412 Ashton Old Road, Manchester, Lancashire, M11 2DT on 6 May 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Director resigned (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 61 ducie street ancoats manchester M1 2JQ (1 page) |
14 May 2004 | New director appointed (1 page) |
14 May 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2004 | Return made up to 10/03/04; full list of members
|
10 January 2004 | Registered office changed on 10/01/04 from: 553A wilbraham road chorley manchester lancashire M21 0AE (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 12-14 midland street ardwick manchester M12 6LB (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (9 pages) |