Manchester
Lancashire
M3 3BW
Director Name | Mr Atif Riaz Malik |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 4 Daylesford Road Cheadle Cheshire SK8 1LF |
Secretary Name | Rehana Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Green Pastures Heaton Mersey Stockport SK4 3RA |
Registered Address | 50 Bridge Street Manchester M3 3BW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Riayaad Rashid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£182,793 |
Cash | £4,108 |
Current Liabilities | £192,490 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Appointment of Riayaad Rashid as a director (3 pages) |
27 May 2011 | Termination of appointment of Atif Malik as a director (2 pages) |
27 May 2011 | Termination of appointment of Rehana Malik as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Rehana Malik as a secretary (2 pages) |
27 May 2011 | Appointment of Riayaad Rashid as a director (3 pages) |
27 May 2011 | Termination of appointment of Atif Malik as a director (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 November 2009 | Registered office address changed from 50 Bridge Street Manchester M3 3BW on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from 50 Bridge Street Manchester M3 3BW on 19 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 13 November 2009 (2 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 October 2008 | Return made up to 28/02/08; full list of members (3 pages) |
13 October 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 June 2007 | Return made up to 28/02/07; no change of members (6 pages) |
11 June 2007 | Return made up to 28/02/07; no change of members (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 62-64 swan street manchester M4 5JU (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 62-64 swan street manchester M4 5JU (1 page) |
12 September 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
12 September 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
22 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
28 February 2005 | Incorporation (19 pages) |
28 February 2005 | Incorporation (19 pages) |