Manchester
Lancashire
M21 0XW
Director Name | Sunil Desai |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(6 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Appleford Drive Cheetham Hill Manchester M8 8XA |
Director Name | Mr Abdul Hamid |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chatburn Road Chorlton Manchester M21 0XW |
Secretary Name | Mohammed Kamran Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Chatburn Road Chorlton Manchester M21 0XW |
Registered Address | 1 Appleford Drive Cheetham Hill Manchester M8 8XA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £719,348 |
Gross Profit | £57,554 |
Net Worth | £35,867 |
Cash | £1,945 |
Current Liabilities | £159,866 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Registered office address changed from 15 a Collingham Street Cheetham Hill Manchester M8 8RR on 19 August 2010 (2 pages) |
19 August 2010 | Appointment of Sunil Desai as a director (3 pages) |
19 August 2010 | Registered office address changed from 15 a Collingham Street Cheetham Hill Manchester M8 8RR on 19 August 2010 (2 pages) |
19 August 2010 | Termination of appointment of Abdul Hamid as a director (2 pages) |
19 August 2010 | Appointment of Sunil Desai as a director (3 pages) |
19 August 2010 | Termination of appointment of Abdul Hamid as a director (2 pages) |
17 February 2010 | Compulsory strike-off action has been suspended (1 page) |
17 February 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
22 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
20 November 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
20 November 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
13 November 2008 | Return made up to 05/09/08; full list of members (6 pages) |
13 November 2008 | Return made up to 05/09/08; full list of members (6 pages) |
29 January 2008 | Return made up to 05/09/07; full list of members (6 pages) |
29 January 2008 | Return made up to 05/09/07; full list of members (6 pages) |
25 October 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
25 October 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
19 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
19 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
20 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
20 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
13 April 2005 | Accounts made up to 31 July 2004 (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
12 April 2005 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
12 April 2005 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
14 January 2005 | Secretary's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed (1 page) |
2 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
2 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 55 bury new road manchester M8 8FX (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 55 bury new road manchester M8 8FX (1 page) |
5 September 2003 | Incorporation (10 pages) |
5 September 2003 | Incorporation (10 pages) |