Chorlton Cum Hardy
Manchester
M21 7WW
Secretary Name | Farkhanda Anwar |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 03 November 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 August 2010) |
Role | Secretary |
Correspondence Address | 104 Merseybank Avenue Chorlton Manchester Lancashire M21 7WW |
Director Name | Farhan Anjum Goraya |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 April 2004(4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | 104 Mersey Bank Avenue Chorlton Manchester Greater Manchester M21 7WW |
Secretary Name | Farooq Anwar Goraya |
---|---|
Nationality | Norwegien |
Status | Resigned |
Appointed | 19 April 2004(4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 November 2004) |
Role | Secretary |
Correspondence Address | 104 Mersey Bank Avenue Chorlton Cum Hardy Manchester M21 7WW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 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 | 15 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 104 Mersey Bank Avenue Cholton Cum Hardy Manchester M21 7WW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 July 2008 | Return made up to 15/04/08; full list of members (3 pages) |
28 July 2008 | Return made up to 15/04/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
26 November 2007 | Return made up to 15/04/07; full list of members (2 pages) |
26 November 2007 | Return made up to 15/04/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
7 June 2006 | Return made up to 15/04/06; full list of members (6 pages) |
7 June 2006 | Return made up to 15/04/06; full list of members
|
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
28 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: c/o a ali & co 638A stockport road manchester M13 0SH (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Ad 15/04/04-19/04/04 £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: c/o a ali & co 638A stockport road manchester M13 0SH (1 page) |
27 April 2004 | Ad 15/04/04-19/04/04 £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Incorporation (9 pages) |
15 April 2004 | Incorporation (9 pages) |