Manchester
M8 5BG
Secretary Name | Kelly Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 27 Chester Street Oldham Lancashire OL9 7BD |
Director Name | Imran Ali |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2004(1 week, 4 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | 145 Balfour Street Oldham Lancashire OL4 1NS |
Director Name | Yousef Anwar |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 105 Greengate Street Oldham Lancashire OL4 1EB |
Secretary Name | Khuram Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 106 Wanstead Park Road Ilford Essex IG1 3TL |
Secretary Name | Laetitia Lesplulier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2015) |
Role | Secretary |
Correspondence Address | Unit F, Rear Of 9-13 Garman Road London N17 0UR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 28 Seymour Road Manchester M8 5BG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £72,998 |
Cash | £58,000 |
Current Liabilities | £76,947 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (1 page) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
19 December 2019 | Registered office address changed from 4a Rufford Drive Whitefield Manchester M45 8PL England to 28 Seymour Road Manchester M8 5BG on 19 December 2019 (1 page) |
17 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
3 August 2018 | Registered office address changed from 16a Crossway London NW9 6RA England to 4a Rufford Drive Whitefield Manchester M45 8PL on 3 August 2018 (1 page) |
5 January 2018 | Registered office address changed from Unit F, Rear of 9-13 Garman Road London N17 0UR England to 16a Crossway London NW9 6RA on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from Unit F, Rear of 9-13 Garman Road London N17 0UR England to 16a Crossway London NW9 6RA on 5 January 2018 (1 page) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Termination of appointment of Laetitia Lesplulier as a secretary on 1 November 2015 (1 page) |
26 July 2016 | Termination of appointment of Laetitia Lesplulier as a secretary on 1 November 2015 (1 page) |
15 March 2016 | Registered office address changed from 28 Seymour Road Manchester M8 5BG to Unit F, Rear of 9-13 Garman Road London N17 0UR on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 28 Seymour Road Manchester M8 5BG to Unit F, Rear of 9-13 Garman Road London N17 0UR on 15 March 2016 (1 page) |
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
24 September 2014 | Registered office address changed from 27 Albert Road London E18 1LE England to 28 Seymour Road Manchester M8 5BG on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 27 Albert Road London E18 1LE England to 28 Seymour Road Manchester M8 5BG on 24 September 2014 (1 page) |
12 August 2014 | Registered office address changed from 77 Coolgardie Avenue Chigwell Essex IG7 5AX to 27 Albert Road London E18 1LE on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 77 Coolgardie Avenue Chigwell Essex IG7 5AX to 27 Albert Road London E18 1LE on 12 August 2014 (1 page) |
25 February 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2011 | Registered office address changed from 21 the Warren Drive London E11 2LR United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 21 the Warren Drive London E11 2LR United Kingdom on 27 October 2011 (1 page) |
26 January 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
26 January 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
10 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
9 January 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
9 January 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
16 November 2009 | Director's details changed for Zahid Rana Ali on 6 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Laetitia Lesplulier on 6 October 2009 (1 page) |
16 November 2009 | Director's details changed for Zahid Rana Ali on 6 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Laetitia Lesplulier on 6 October 2009 (1 page) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for Laetitia Lesplulier on 6 October 2009 (1 page) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Zahid Rana Ali on 6 October 2009 (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 106 wanstead park road ilford london IG1 3TL (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 106 wanstead park road ilford london IG1 3TL (1 page) |
6 January 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
6 January 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
7 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
30 January 2008 | Return made up to 06/10/07; no change of members (6 pages) |
30 January 2008 | Return made up to 06/10/07; no change of members (6 pages) |
23 January 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
23 January 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members
|
25 October 2006 | Return made up to 06/10/06; full list of members
|
27 April 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
27 April 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
24 February 2006 | Return made up to 06/10/05; full list of members
|
24 February 2006 | Return made up to 06/10/05; full list of members
|
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 399 park road oldham OL4 1SQ (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 399 park road oldham OL4 1SQ (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
6 October 2004 | Incorporation (9 pages) |
6 October 2004 | Incorporation (9 pages) |