Longsight
Manchester
Lancashire
M12 4WZ
Secretary Name | Mr Fateha Uddin Chowdhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2005(2 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 15 May 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rushford Street Longsight Manchester Lanc M12 4WZ |
Director Name | Mr Fateha Uddin Chowdhury |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 15 May 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rushford Street Longsight Manchester Lanc M12 4WZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 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 | 14 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.kakon.co.uk/ |
---|---|
Telephone | 0161 9692868 |
Telephone region | Manchester |
Registered Address | 5 Ashton Lane Sale Cheshire M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nasima Akhter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,311 |
Gross Profit | £35,103 |
Net Worth | -£15,100 |
Cash | £2,511 |
Current Liabilities | £9,055 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2016 | Compulsory strike-off action has been suspended (1 page) |
16 March 2016 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
18 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
18 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
8 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
18 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
10 September 2010 | Director's details changed for Mrs Nasima Akther Chowdhury on 26 July 2010 (3 pages) |
10 September 2010 | Director's details changed for Mrs Nasima Akther Chowdhury on 26 July 2010 (3 pages) |
10 May 2010 | Director's details changed for Fateha Uddin Chowdhury on 14 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Nasima Akther Chowdhury on 14 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Nasima Akther Chowdhury on 14 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Fateha Uddin Chowdhury on 14 February 2010 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
28 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
19 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
19 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
4 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
4 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
25 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
25 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
4 March 2008 | Director appointed fatehauddin chowdhury (2 pages) |
4 March 2008 | Director appointed fatehauddin chowdhury (2 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
29 April 2007 | Return made up to 14/02/07; full list of members
|
29 April 2007 | Return made up to 14/02/07; full list of members
|
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 14/02/06; full list of members
|
15 March 2006 | Return made up to 14/02/06; full list of members
|
15 March 2005 | Ad 16/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 March 2005 | Ad 16/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: 68 seymour grove old trafford manchester M16 0LN (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 68 seymour grove old trafford manchester M16 0LN (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (9 pages) |
14 February 2005 | Incorporation (9 pages) |