Manchester
M23 0PE
Director Name | Tahir Mutee Rahman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4 Kent Road West Manchester Lancashire M14 5RF |
Secretary Name | Ghazala Marghoob |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Carloon Road Manchester Lancashire M23 0PE |
Secretary Name | Maryam Siddiqua Rahman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kent Road West Manchester Lancashire M14 5RF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 | 05 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2 Lonsdale Street Newton Heath Manchester M40 2FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr Mohammad Athar Marghoob 25.00% Ordinary |
---|---|
1 at £1 | Ghazala Marghoob 25.00% Ordinary |
1 at £1 | Maryam Siddiqua Rahman 25.00% Ordinary |
1 at £1 | Tahir Mutee Rahman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,211 |
Cash | £16,523 |
Current Liabilities | £1,541 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Notification of Mohammed Athar Marghoob as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Mohammed Athar Marghoob as a person with significant control on 6 April 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Registered office address changed from 1145 Oldham Road Newton Heath Manchester M40 2FU on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 1145 Oldham Road Newton Heath Manchester M40 2FU on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 1145 Oldham Road Newton Heath Manchester M40 2FU on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Director's details changed for Dr Mohammad Marghoob on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Tahir Mutee Rahman on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Dr Mohammad Marghoob on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Dr Mohammad Marghoob on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Tahir Mutee Rahman on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Tahir Mutee Rahman on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2006 | Return made up to 05/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 05/03/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Return made up to 05/03/05; full list of members (3 pages) |
2 September 2005 | Return made up to 05/03/05; full list of members (3 pages) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 March 2004 | Incorporation (9 pages) |
5 March 2004 | Incorporation (9 pages) |