Manchester
M8 0TJ
Director Name | Kashif Meghany |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 May 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | 42 Prestwood Gardens Croydon Surrey CR0 2TW |
Director Name | Asghar Manzoor |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 2009) |
Role | Bsc It |
Correspondence Address | 32 Rushden Road Manchester M19 3FW |
Director Name | Mr Muhammad Qasim |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 29 September 2009) |
Role | Company Director |
Correspondence Address | 22 Beckenham Road Manchester M8 9AD |
Secretary Name | Mr Muhammad Qasim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 22 Beckenham Road Manchester M8 9AD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | Alex Khan International Holdings Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2009) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | RSA Mergers & Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2009) |
Correspondence Address | Apt 701 No. 1 Deansgate Manchester M3 1AZ |
Registered Address | 220 Wellington Road South Stockport SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Turnover | £5,572,473 |
Gross Profit | £1,574,293 |
Net Worth | £1,037,347 |
Cash | £18,774 |
Current Liabilities | £743,002 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2012 | Dissolution deferment (1 page) |
6 November 2012 | Dissolution deferment (1 page) |
6 November 2012 | Completion of winding up (1 page) |
6 November 2012 | Completion of winding up (1 page) |
16 June 2010 | Order of court to wind up (2 pages) |
16 June 2010 | Order of court to wind up (2 pages) |
30 April 2010 | Appointment of provisional liquidator (7 pages) |
30 April 2010 | Appointment of provisional liquidator (7 pages) |
14 October 2009 | Annual return made up to 26 April 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 26 April 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Appointment terminated secretary muhammad qasim (1 page) |
1 October 2009 | Appointment terminated secretary muhammad qasim (1 page) |
1 October 2009 | Appointment terminated director asghar manzoor (1 page) |
1 October 2009 | Appointment terminated director asghar manzoor (1 page) |
29 September 2009 | Appointment terminated director muhammad qasim (1 page) |
29 September 2009 | Appointment terminated director muhammad qasim (1 page) |
20 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
20 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
18 September 2009 | Director appointed mr kevin campbell (1 page) |
18 September 2009 | Director appointed mr kevin campbell (1 page) |
15 September 2009 | Director appointed mr muhammed qasim (1 page) |
15 September 2009 | Director appointed mr muhammed qasim (1 page) |
15 September 2009 | Secretary appointed mr muhammed qasim (1 page) |
15 September 2009 | Secretary appointed mr muhammed qasim (1 page) |
7 September 2009 | Appointment terminated director kashif meghany (1 page) |
7 September 2009 | Appointment terminated director kashif meghany (1 page) |
3 September 2009 | Return made up to 25/04/09; full list of members (3 pages) |
3 September 2009 | Return made up to 25/04/09; full list of members (3 pages) |
1 September 2009 | Return made up to 25/04/08; full list of members (3 pages) |
1 September 2009 | Return made up to 25/04/08; full list of members (3 pages) |
26 August 2009 | Director appointed asghar manzoor (1 page) |
26 August 2009 | Director appointed asghar manzoor (1 page) |
24 August 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
24 August 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
1 June 2009 | Appointment terminated secretary rsa mergers & formations LIMITED (1 page) |
1 June 2009 | Appointment terminated director alex khan international holdings PLC (1 page) |
1 June 2009 | Appointment terminated secretary rsa mergers & formations LIMITED (1 page) |
1 June 2009 | Appointment terminated director alex khan international holdings PLC (1 page) |
29 May 2009 | Director appointed kashif meghany (2 pages) |
29 May 2009 | Director appointed kashif meghany (2 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Amended accounts made up to 30 April 2004 (7 pages) |
3 November 2008 | Amended accounts made up to 30 April 2004 (7 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
13 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
25 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
25 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
13 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 April 2004 | Return made up to 25/04/04; full list of members (2 pages) |
26 April 2004 | Return made up to 25/04/04; full list of members (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 12 queen street great oakley CO12 5AS (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 12 queen street great oakley CO12 5AS (1 page) |
25 April 2003 | Incorporation (13 pages) |
25 April 2003 | Incorporation (13 pages) |