Manchester
M3 2HW
Secretary Name | Dr Iftikhar Mobin Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(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 | 28 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Tabinda Iftikhar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253,327 |
Cash | £277,201 |
Current Liabilities | £49,213 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
21 January 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
15 September 2014 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow, Clitheroe Lancs BB7 9WB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 15 September 2014 (2 pages) |
15 September 2014 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow, Clitheroe Lancs BB7 9WB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 15 September 2014 (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Declaration of solvency (3 pages) |
11 September 2014 | Appointment of a voluntary liquidator (1 page) |
11 September 2014 | Resolutions
|
11 September 2014 | Declaration of solvency (3 pages) |
11 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
5 September 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
6 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 September 2012 | Director's details changed for Tabinda Iftikhar on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Dr Iftikhar Mobin Khan on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Tabinda Iftikhar on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Dr Iftikhar Mobin Khan on 10 September 2012 (1 page) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Tabinda Iftikhar on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Tabinda Iftikhar on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Tabinda Iftikhar on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
21 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancs BB7 9WB (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancs BB7 9WB (1 page) |
20 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 December 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
1 December 2005 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
3 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
6 February 2004 | Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2004 | Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
28 January 2004 | Incorporation (9 pages) |
28 January 2004 | Incorporation (9 pages) |