Wrexham
Clwyd
LL13 7DW
Wales
Secretary Name | Salma Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Erddig Road Wrexham Clwyd LL13 7DW Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 139 Wilbraham Road Fallowfield Manchester M14 7DS |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
80 at £1 | Mizanisr Rahman 8.00% Ordinary |
---|---|
600 at £1 | Robbani Golam 60.00% Ordinary |
300 at £1 | Salma Khan 30.00% Ordinary |
20 at £1 | Mohammad Shihab Khan 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,813 |
Cash | £466 |
Current Liabilities | £19,612 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 May 2015 | Voluntary strike-off action has been suspended (1 page) |
22 May 2015 | Voluntary strike-off action has been suspended (1 page) |
17 April 2015 | Termination of appointment of Salma Khan as a secretary on 13 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Salma Khan as a secretary on 13 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Robbani Golam as a director on 13 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Robbani Golam as a director on 13 April 2015 (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
15 August 2014 | Voluntary strike-off action has been suspended (1 page) |
15 August 2014 | Voluntary strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (5 pages) |
18 June 2014 | Application to strike the company off the register (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 November 2013 | Registered office address changed from 1 Smithfield Road Wrexham LL13 8EN on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 1 Smithfield Road Wrexham LL13 8EN on 13 November 2013 (1 page) |
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
21 June 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
6 October 2010 | Director's details changed for Robbani Golam on 23 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Robbani Golam on 23 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
22 September 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
21 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
26 November 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
16 December 2008 | Return made up to 23/09/08; full list of members (4 pages) |
16 December 2008 | Return made up to 23/09/08; full list of members (4 pages) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
16 October 2007 | Return made up to 23/09/07; no change of members (6 pages) |
16 October 2007 | Return made up to 23/09/07; no change of members (6 pages) |
6 December 2006 | Return made up to 23/09/06; full list of members (7 pages) |
6 December 2006 | Return made up to 23/09/06; full list of members (7 pages) |
13 July 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
13 July 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
28 September 2005 | Return made up to 23/09/05; full list of members (6 pages) |
28 September 2005 | Return made up to 23/09/05; full list of members (6 pages) |
15 September 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
15 September 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
10 August 2005 | Ad 01/08/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
10 August 2005 | Ad 01/08/05--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
4 February 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
4 February 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
21 December 2004 | Return made up to 23/09/04; full list of members
|
21 December 2004 | Return made up to 23/09/04; full list of members
|
20 May 2004 | Ad 14/04/04--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 112 dickenson road rusholme manchester lancashire M14 5HS (1 page) |
20 May 2004 | Ad 14/04/04--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 112 dickenson road rusholme manchester lancashire M14 5HS (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 112 dickenson road, rusholme manchester lancashire M14 5HS (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 112 dickenson road, rusholme manchester lancashire M14 5HS (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
23 September 2003 | Incorporation (16 pages) |
23 September 2003 | Incorporation (16 pages) |