Manchester
M14 6JS
Director Name | Mr Tanveer Khalid |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Lytham Road Manchester Lancashire M19 2AS |
Director Name | Mr Naeem Khan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Leaford Avenue Denton Manchester Lancashire M34 3QF |
Secretary Name | Mr Naeem Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Leaford Avenue Denton Manchester Lancashire M34 3QF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 18 Riversdale House Gatley Road Cheadle Cheshire SK8 1PY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
100 at £1 | Atif Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £187,210 |
Gross Profit | £68,664 |
Net Worth | £1,747 |
Cash | £1,560 |
Current Liabilities | £28,155 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
31 March 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
5 January 2011 | Termination of appointment of Naeem Khan as a secretary (1 page) |
5 January 2011 | Termination of appointment of Naeem Khan as a director (1 page) |
5 January 2011 | Termination of appointment of Naeem Khan as a director (1 page) |
5 January 2011 | Registered office address changed from Salim & Co Lord House 51 Lord Street Manchester M3 1HL on 5 January 2011 (1 page) |
5 January 2011 | Appointment of Mr. Atif Hussain as a director (2 pages) |
5 January 2011 | Registered office address changed from Salim & Co Lord House 51 Lord Street Manchester M3 1HL on 5 January 2011 (1 page) |
5 January 2011 | Termination of appointment of Naeem Khan as a secretary (1 page) |
5 January 2011 | Appointment of Mr. Atif Hussain as a director (2 pages) |
5 January 2011 | Termination of appointment of Tanveer Khalid as a director (1 page) |
5 January 2011 | Registered office address changed from Salim & Co Lord House 51 Lord Street Manchester M3 1HL on 5 January 2011 (1 page) |
5 January 2011 | Termination of appointment of Tanveer Khalid as a director (1 page) |
24 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Tanveer Khalid on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Naeem Khan on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Naeem Khan on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Naeem Khan on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Tanveer Khalid on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Tanveer Khalid on 1 October 2009 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 September 2009 | Return made up to 23/05/09; full list of members (4 pages) |
7 September 2009 | Return made up to 23/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 March 2009 | Return made up to 23/05/08; full list of members (4 pages) |
30 March 2009 | Return made up to 23/05/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
14 March 2006 | Accounts made up to 31 May 2005 (1 page) |
14 March 2006 | Accounts made up to 31 May 2005 (1 page) |
18 May 2005 | Return made up to 23/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 23/05/05; full list of members (7 pages) |
19 January 2005 | Accounts made up to 31 May 2004 (2 pages) |
19 January 2005 | Accounts made up to 31 May 2004 (2 pages) |
22 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Incorporation (6 pages) |
23 May 2003 | Incorporation (6 pages) |