Chorlton
Manchester
M21 0TS
Secretary Name | Mrs Shazia Mehmud |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-5 Appleford Drive Cheetham Hill Manchester M8 8XA |
Registered Address | 1-5 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 |
---|---|
Net Worth | £10,934 |
Cash | £7,932 |
Current Liabilities | £45,676 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2011 | Secretary's details changed for Shazia Mehmud on 1 January 2010 (1 page) |
20 October 2011 | Annual return made up to 4 December 2010 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Secretary's details changed for Shazia Mehmud on 1 January 2010 (1 page) |
20 October 2011 | Director's details changed for Khaled Mehmud on 1 January 2010 (2 pages) |
20 October 2011 | Director's details changed for Khaled Mehmud on 1 January 2010 (2 pages) |
20 October 2011 | Director's details changed for Khaled Mehmud on 1 January 2010 (2 pages) |
20 October 2011 | Annual return made up to 4 December 2010 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Annual return made up to 4 December 2010 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Secretary's details changed for Shazia Mehmud on 1 January 2010 (1 page) |
17 September 2011 | Compulsory strike-off action has been suspended (1 page) |
17 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (10 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (10 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (10 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 June 2009 | Return made up to 04/12/08; full list of members (8 pages) |
26 June 2009 | Return made up to 04/12/08; full list of members (8 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2008 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
2 June 2008 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
2 June 2008 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
2 June 2008 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
31 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
26 April 2007 | Return made up to 04/12/06; full list of members
|
26 April 2007 | Return made up to 04/12/06; full list of members (6 pages) |
13 February 2007 | Return made up to 04/12/05; full list of members (6 pages) |
13 February 2007 | Return made up to 04/12/05; full list of members (6 pages) |
31 October 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
31 October 2005 | Accounts made up to 30 November 2004 (2 pages) |
15 February 2005 | Return made up to 04/12/04; full list of members (6 pages) |
15 February 2005 | Return made up to 04/12/04; full list of members (6 pages) |
14 February 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
14 February 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 178 brantingham road chorlton manchester M21 0TS (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 178 brantingham road chorlton manchester M21 0TS (1 page) |
4 December 2003 | Incorporation (10 pages) |
4 December 2003 | Incorporation (10 pages) |