Manchester
Lancashire
M40 2FT
Secretary Name | Ms Bushra Khan |
---|---|
Status | Closed |
Appointed | 01 September 2012(9 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | 2 Lonsdale Street Newton Heath Manchester Lancashire M40 2FT |
Director Name | Dr Kousay Latif |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Doctor |
Correspondence Address | Lote Tree House Church Lane, Horton-Cum-Studley Oxford Oxfordshire OX33 1AW |
Secretary Name | Dr Enas Hisham Dabagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lote Tree House Church Lane Horton Cum Studley Oxford OX33 1AW |
Secretary Name | Miriam Latif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lote Tree House Church Lane Horton Cum Studley Oxford OX33 1AW |
Director Name | Miss Aisha Shaik |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years after company formation) |
Appointment Duration | 3 years (resigned 01 September 2011) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 307 Withington Road Chorlton Cum Hardy Manchester Lancashire M21 0YA |
Secretary Name | Miss Aisha Shaik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years after company formation) |
Appointment Duration | 3 years (resigned 01 September 2011) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 307 Withington Road Chorlton Cum Hardy Manchester Lancashire M21 0YA |
Secretary Name | Mrs Zubeda Samad Shaik |
---|---|
Status | Resigned |
Appointed | 01 September 2011(8 years after company formation) |
Appointment Duration | 1 year (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 2 Lonsdale Street Newton Heath Manchester Lancashire M40 2FT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 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 | 21 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2 Lonsdale Street Newton Heath Manchester Lancashire M40 2FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Abdul Shaik 50.00% Ordinary |
---|---|
100 at £1 | Abdul Shaik 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£105,409 |
Cash | £476 |
Current Liabilities | £85,392 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Zubeda Shaik as a secretary (1 page) |
12 June 2014 | Appointment of Ms Bushra Khan as a secretary (2 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
30 December 2012 | Termination of appointment of Aisha Shaik as a director (1 page) |
30 December 2012 | Termination of appointment of Aisha Shaik as a secretary (1 page) |
30 December 2012 | Appointment of Mrs Zubeda Samad Shaik as a secretary (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Director's details changed for Mr Abdul Aziz Shaik on 1 September 2010 (2 pages) |
17 October 2011 | Director's details changed for Mr Abdul Aziz Shaik on 1 September 2010 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Director's details changed for Miss Aisha Shaik on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Miss Aisha Shaik on 1 January 2010 (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
18 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
18 September 2009 | Director appointed miss aisha shaik (1 page) |
18 September 2009 | Secretary appointed miss aisha shaik (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 June 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
23 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
23 January 2009 | Return made up to 21/08/08; full list of members (3 pages) |
26 June 2008 | Appointment terminated secretary miriam latif (1 page) |
26 June 2008 | Director appointed mr abdul aziz shaik (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
26 June 2008 | Appointment terminated secretary enas dabagh (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from, lote tree house, church lane, horton cum studley, oxford oxfordshire, OX33 1AW (1 page) |
26 June 2008 | Appointment terminated director kousay latif (1 page) |
22 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
18 October 2006 | Return made up to 21/08/06; full list of members (2 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | Return made up to 21/08/05; full list of members (2 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
2 December 2004 | Return made up to 21/08/04; full list of members (7 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 1145 oldham road, newton heath, manchester, M40 2FU (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Incorporation (9 pages) |