The Quays, Salford Quays
Manchester
Lancashire
M50 3RB
Director Name | Mr Umer Khan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(5 days after company formation) |
Appointment Duration | 5 months (resigned 25 April 2005) |
Role | Telecom Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 907 Imperial Point The Quays, Salford Manchester Lancashire M50 3RB |
Secretary Name | Miss Xiaoxiao Hu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 May 2005) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 907 Imperial Point The Quays, Salford Quays Manchester Lancashire M50 3RB |
Director Name | Miss Xiaoxiao Hu |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2012) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 907 Imperial Point The Quays, Salford Quays Manchester Lancashire M50 3RB |
Director Name | Mr Umer Khan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2012) |
Role | Telecom Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3a Clifftop House Wind Mill Hill Road Gibraltar 11111 |
Secretary Name | Miss Xiaoxiao Hu |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2012) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 907 Imperial Point The Quays, Salford Quays Manchester Lancashire M50 3RB |
Director Name | Mr Travis Lloyd |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 February 2012) |
Role | Business Consultant |
Country of Residence | Australia |
Correspondence Address | 83 Moss Lane Manchester |
Director Name | Yu Qwety |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Moss Lane Manchester |
Director Name | Miss Xiaoxiao Hu |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 June 2012) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 907 Imperial Point The Quays Salford Quays Manchester Lancashire M50 3RB |
Director Name | Mr Umer Khan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 July 2012) |
Role | Telecom Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unitb 12d Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS |
Secretary Name | Miss Xiaoxiao Hu |
---|---|
Status | Resigned |
Appointed | 13 February 2012(7 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 15 June 2012) |
Role | Company Director |
Correspondence Address | 907 Imperial Point The Quays Salford Quays Manchester M50 3RB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2006) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Unitb 12d Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
1 at £1 | Umer Khan 50.00% Ordinary |
---|---|
1 at £1 | Xiaoxiao Hu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,606 |
Cash | £25,968 |
Current Liabilities | £594,804 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Compulsory strike-off action has been suspended (1 page) |
16 May 2013 | Compulsory strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Termination of appointment of Umer Khan as a director on 2 July 2012 (1 page) |
25 July 2012 | Termination of appointment of Umer Khan as a director (1 page) |
21 June 2012 | Termination of appointment of Xiaoxiao Hu as a secretary (1 page) |
21 June 2012 | Termination of appointment of Xiaoxiao Hu as a secretary on 15 June 2012 (1 page) |
14 June 2012 | Termination of appointment of Xiaoxiao Hu as a director (1 page) |
14 June 2012 | Termination of appointment of Xiaoxiao Hu as a director on 12 June 2012 (1 page) |
27 February 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
27 February 2012 | Amended total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 February 2012 | Director's details changed for Mr Xiaoxiao Hu on 13 February 2012 (2 pages) |
23 February 2012 | Secretary's details changed for Xiaoxiao Hu on 13 February 2012 (1 page) |
23 February 2012 | Director's details changed for Mr Xiaoxiao Hu on 13 February 2012 (2 pages) |
23 February 2012 | Secretary's details changed for Xiaoxiao Hu on 13 February 2012 (1 page) |
14 February 2012 | Appointment of Xiaoxiao Hu as a secretary (2 pages) |
14 February 2012 | Registered office address changed from 83 Moss Lane Manchester England on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 83 Moss Lane Manchester England on 14 February 2012 (1 page) |
14 February 2012 | Appointment of Mr Xiaoxiao Hu as a director on 13 February 2012 (2 pages) |
14 February 2012 | Appointment of Xiaoxiao Hu as a secretary on 13 February 2012 (2 pages) |
14 February 2012 | Appointment of Mr Umer Khan as a director (2 pages) |
14 February 2012 | Appointment of Mr Xiaoxiao Hu as a director (2 pages) |
14 February 2012 | Appointment of Mr Umer Khan as a director on 13 February 2012 (2 pages) |
13 February 2012 | Termination of appointment of Yu Qwety as a director (1 page) |
13 February 2012 | Termination of appointment of Yu Qwety as a director on 13 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Travis Lloyd as a director on 13 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Travis Lloyd as a director (1 page) |
24 January 2012 | Registered office address changed from Unit B 12D Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Unit B 12D Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 24 January 2012 (1 page) |
23 January 2012 | Appointment of Mr Travis Lloyd as a director (2 pages) |
23 January 2012 | Appointment of Mr Travis Lloyd as a director on 1 January 2012 (2 pages) |
23 January 2012 | Appointment of Yu Qwety as a director (2 pages) |
23 January 2012 | Appointment of Yu Qwety as a director on 1 January 2012 (2 pages) |
22 January 2012 | Termination of appointment of Xiaoxiao Hu as a secretary on 1 January 2012 (1 page) |
22 January 2012 | Termination of appointment of Xiaoxiao Hu as a secretary (1 page) |
22 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 January 2012 | Termination of appointment of Umer Khan as a director on 1 January 2012 (1 page) |
22 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 January 2012 | Termination of appointment of Xiaoxiao Hu as a director on 1 January 2012 (1 page) |
22 January 2012 | Termination of appointment of Umer Khan as a director (1 page) |
22 January 2012 | Termination of appointment of Xiaoxiao Hu as a director (1 page) |
19 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
4 January 2012 | Director's details changed for Mr Umer Khan on 1 October 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Umer Khan on 1 October 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Umer Khan on 1 October 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Umer Khan on 1 October 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Umer Khan on 1 October 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Umer Khan on 1 October 2011 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Mr Umer Khan on 17 November 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Umer Khan on 17 November 2010 (2 pages) |
27 August 2010 | Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
27 August 2010 | Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
7 January 2010 | Director's details changed for Miss Xiaoxiao Hu on 17 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Umer Khan on 17 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Umer Khan on 17 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Miss Xiaoxiao Hu on 17 November 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
23 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
1 July 2008 | Return made up to 17/11/07; full list of members (4 pages) |
1 July 2008 | Return made up to 17/11/07; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 1A armstrong house manchester technology centre oxford road, manchester lancashire M1 7ED (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 1A armstrong house manchester technology centre oxford road, manchester lancashire M1 7ED (1 page) |
27 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2007 | Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 907 imperial point, the quays salford quays manchester lancashire M50 3RB (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 907 imperial point, the quays salford quays manchester lancashire M50 3RB (1 page) |
18 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Location of debenture register (1 page) |
18 December 2006 | Location of debenture register (1 page) |
18 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
18 December 2006 | Location of register of members (1 page) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
29 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
29 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (1 page) |
25 May 2005 | New director appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Director resigned (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 48 merchant quays, salford quays salford manchester lancashire M50 3XG (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 48 merchant quays, salford quays salford manchester lancashire M50 3XG (1 page) |
22 November 2004 | New secretary appointed (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Incorporation (13 pages) |
17 November 2004 | Incorporation (13 pages) |