Chester
Cheshire
CH4 7QU
Wales
Director Name | Mr Zafar Saeed Ahmed |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakhill 10 Bucklow View Bowdon Cheshire WA14 3JP |
Secretary Name | Nurgis Shafiq Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 10 Bucklow View Bowdon Cheshire WA14 3JP |
Secretary Name | Rubeena Jamil Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 30 Sherbourne Avenue Chester Cheshire CH4 7QU Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 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 | 06 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Nurgis Shafiq Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Zafar Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£537 |
Current Liabilities | £143,793 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
31 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 February 2012 | Termination of appointment of Rubeena Ahmed as a secretary (1 page) |
9 February 2012 | Termination of appointment of Rubeena Ahmed as a secretary (1 page) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Tariq Ahmed on 1 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Tariq Ahmed on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Tariq Ahmed on 1 April 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
4 July 2006 | Return made up to 06/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 06/05/06; full list of members (2 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | Secretary resigned (1 page) |
8 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
6 May 2004 | Incorporation (12 pages) |
6 May 2004 | Incorporation (12 pages) |