Brooks Drive
Hale Barns
Cheshire
WA15 9ZZ
Director Name | Mr Arfan Ahmed |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Willowmead Brooks Drive Hale Barns Cheshire WA15 9ZZ |
Director Name | Sahid Ahmed |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Willow Mead Brook Drive Hale Barns Cheshire WA15 8TR |
Secretary Name | Mr Arfan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Willowmead Brooks Drive Hale Barns Cheshire WA15 9ZZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(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 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-02-04
|
4 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-02-04
|
4 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-02-04
|
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Director's details changed for Sulman Shahid Ahmad on 17 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Director's details changed for Sulman Shahid Ahmad on 17 May 2011 (2 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 July 2009 | Return made up to 06/01/09; full list of members (5 pages) |
9 July 2009 | Return made up to 06/01/09; full list of members (5 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2008 | Appointment Terminated Director and Secretary arfan ahmed (1 page) |
14 May 2008 | Appointment terminated director and secretary arfan ahmed (1 page) |
21 January 2008 | Return made up to 06/01/08; full list of members (6 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 March 2007 | Director resigned (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (2 pages) |
30 March 2007 | Return made up to 06/01/07; full list of members (8 pages) |
30 March 2007 | Return made up to 06/01/07; full list of members (8 pages) |
30 November 2006 | Company name changed amberia computer services LTD\certificate issued on 30/11/06 (2 pages) |
30 November 2006 | Company name changed amberia computer services LTD\certificate issued on 30/11/06 (2 pages) |
3 August 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
3 August 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
10 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
10 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
11 August 2005 | Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: horizon house 21-23 harkness street ardwick manchester M12 6BT (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: horizon house 21-23 harkness street ardwick manchester M12 6BT (1 page) |
11 August 2005 | Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: horizon house 21 & 23 harkness street ardwick green, manchester lancashire M12 6BT (1 page) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: horizon house 21 & 23 harkness street ardwick green, manchester lancashire M12 6BT (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
6 January 2005 | Incorporation (9 pages) |
6 January 2005 | Incorporation (9 pages) |