Fallowfield
Manchester
M14 6PJ
Secretary Name | Nusreen Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2004(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | 159 Birchfields Road Fallowfied Manchester M14 6PJ |
Director Name | Mr Asaf Hamid |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 Bournelea Avenue Burnage Manchester M19 1AE |
Secretary Name | Mr Asaf Hamid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bournelea Avenue Burnage Manchester M19 1AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 42 Charles Street Manchester M1 7DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Masood Ahmad 60.00% Ordinary |
---|---|
400 at £1 | Nureen Ahmad 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,713 |
Current Liabilities | £15,713 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
26 November 2015 | Application to strike the company off the register (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Company name changed rite property LIMITED\certificate issued on 31/10/12
|
31 October 2012 | Company name changed rite property LIMITED\certificate issued on 31/10/12
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Company name changed veldon enterprises LIMITED\certificate issued on 27/03/12
|
27 March 2012 | Company name changed veldon enterprises LIMITED\certificate issued on 27/03/12
|
22 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 January 2011 | Director's details changed for Mr Masood Ahmad on 11 November 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Masood Ahmad on 11 November 2010 (2 pages) |
31 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 January 2010 | Director's details changed for Masood Ahmed on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Masood Ahmed on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Masood Ahmed on 1 October 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
16 September 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
4 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 April 2008 | Return made up to 11/11/07; full list of members (3 pages) |
15 April 2008 | Return made up to 11/11/07; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
19 December 2006 | Return made up to 11/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 11/11/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
22 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
10 February 2005 | Return made up to 11/11/04; full list of members (6 pages) |
10 February 2005 | Return made up to 11/11/04; full list of members (6 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 159 greatstone road, stretford manchester lancashire M16 0HA (1 page) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 159 greatstone road, stretford manchester lancashire M16 0HA (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
20 January 2004 | Ad 11/11/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
20 January 2004 | Ad 11/11/03--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
11 November 2003 | Incorporation (16 pages) |
11 November 2003 | Incorporation (16 pages) |