Royton
Oldham
Lancashire
OL2 6SL
Director Name | Mr Iqbal Hussain |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(7 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Clarence Road Manchester M13 0YJ |
Director Name | Waqar Hussain |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 121 Clarence Road Manchester M13 0YT |
Secretary Name | Mrs Bushra Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118a Finney Lane Heald Green Cheadle Cheshire SK8 3DY |
Director Name | Barkat Ali |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Finney Lane Heald Green Cheadle Cheshire SK8 3DY |
Director Name | Mrs Bushra Ali |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 437 Stockport Road Timperley Alrincham Cheshire WA15 7XR |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£83,685 |
Cash | £11,537 |
Current Liabilities | £197,663 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
13 September 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 September 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 July 2014 | Resolutions
|
28 July 2014 | Statement of affairs with form 4.19 (5 pages) |
28 July 2014 | Appointment of a voluntary liquidator (1 page) |
28 July 2014 | Statement of affairs with form 4.19 (5 pages) |
28 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 March 2014 | Company name changed zara retail LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Company name changed zara retail LIMITED\certificate issued on 24/03/14
|
9 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 October 2012 | Termination of appointment of Bushra Ali as a director (1 page) |
10 October 2012 | Termination of appointment of Bushra Ali as a director (1 page) |
30 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 August 2011 | Appointment of Mr Iqbal Hussain as a director (2 pages) |
19 August 2011 | Appointment of Mr Iqbal Hussain as a director (2 pages) |
19 August 2011 | Director's details changed for Mr Iqbal Hussain on 1 March 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Iqbal Hussain on 1 March 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Iqbal Hussain on 1 March 2011 (2 pages) |
17 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mrs Bushra Ali on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mrs Bushra Ali on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mrs Bushra Ali on 1 October 2009 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 July 2009 | Return made up to 10/02/09; full list of members (3 pages) |
1 July 2009 | Return made up to 10/02/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 September 2008 | Secretary appointed kevin paul mccay (2 pages) |
11 September 2008 | Director appointed bushra ali (2 pages) |
11 September 2008 | Appointment terminated director barkat ali (1 page) |
11 September 2008 | Appointment terminated director barkat ali (1 page) |
11 September 2008 | Director appointed bushra ali (2 pages) |
11 September 2008 | Secretary appointed kevin paul mccay (2 pages) |
11 September 2008 | Appointment terminated secretary bushra ali (1 page) |
11 September 2008 | Appointment terminated secretary bushra ali (1 page) |
5 September 2008 | Return made up to 10/02/08; full list of members (3 pages) |
5 September 2008 | Return made up to 10/02/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 April 2005 | Return made up to 10/02/05; full list of members
|
6 April 2005 | Return made up to 10/02/05; full list of members
|
7 March 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
7 March 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
10 August 2004 | Company name changed bawh properties LIMITED\certificate issued on 10/08/04 (2 pages) |
10 August 2004 | Company name changed bawh properties LIMITED\certificate issued on 10/08/04 (2 pages) |
29 June 2004 | Ad 16/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: the turnbull building 304 cheetham hill road manchester M8 0PL (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: the turnbull building 304 cheetham hill road manchester M8 0PL (1 page) |
29 June 2004 | Ad 16/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2004 | Incorporation (10 pages) |
10 February 2004 | Incorporation (10 pages) |