Manchester
M8 5QE
Director Name | Tathir Fatima Hussain |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2008) |
Role | Para Legal |
Correspondence Address | 21 Albert Place Washington Tyne And Wear NE38 7BW |
Secretary Name | Shabbir Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2008) |
Role | Salesman |
Correspondence Address | 21 Albert Place Washington Tyne & Wear NE38 7BW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 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 | 25 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 148 Cheetham Hill Road Manchester M8 8PZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Application to strike the company off the register (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 May 2009 | Return made up to 25/02/09; full list of members (3 pages) |
21 May 2009 | Return made up to 25/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
21 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
21 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 148 cheetham hill road manchester M8 8PZ (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 21 albert place washington tyne and wear NE38 7BW (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Location of debenture register (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 21 albert place washington tyne and wear NE38 7BW (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 148 cheetham hill road manchester M8 8PZ (1 page) |
18 April 2008 | Location of debenture register (1 page) |
17 April 2008 | Director appointed shabbir hussain (1 page) |
17 April 2008 | Appointment Terminated Secretary shabbir hussain (1 page) |
17 April 2008 | Appointment Terminated Director tathir hussain (1 page) |
17 April 2008 | Appointment terminated secretary shabbir hussain (1 page) |
17 April 2008 | Appointment terminated director tathir hussain (1 page) |
17 April 2008 | Director appointed shabbir hussain (1 page) |
23 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
23 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
14 March 2007 | Director's particulars changed (1 page) |
21 November 2006 | Accounts made up to 28 February 2006 (1 page) |
21 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
13 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
23 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
23 January 2006 | Accounts made up to 28 February 2005 (1 page) |
19 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
19 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 3 waltham rd whalley range manchester M16 8PG (1 page) |
16 April 2004 | Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 3 waltham rd whalley range manchester M16 8PG (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
25 February 2004 | Incorporation (9 pages) |
25 February 2004 | Incorporation (9 pages) |