Manchester
Lancashire
M8 8DB
Secretary Name | Dr Liaqat Ali Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2004(1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 November 2006) |
Role | Lawyer |
Correspondence Address | 2 Plover Close Bamford Rochdale Lancashire OL11 5PU |
Director Name | Dr Liaqat Malik |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2004(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 2 Plover Close Bamford Rochdale Lancashire OL11 5PU |
Director Name | Dr Liaqat Malik |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Plover Close Bamford Rochdale Lancashire OL11 5PU |
Secretary Name | Raja Zahid Hussain |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Regent House Denison Road Manchester M14 5RY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Robin Hood Chambers 1 Robin Hood Street Manchester M8 5EJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2005 | Company name changed malik laws partnership LIMITED\certificate issued on 18/01/05 (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Ad 21/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: malik laws partnership LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | Secretary resigned (1 page) |