Gatley
Cheadle
Cheshire
SK8 4AR
Director Name | Shazia Choudhry |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 40a High Street Erdington Birmingham West Midlands B23 6RH |
Director Name | Nebeel Khaliq Choudhry |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40a High Street Erdington Birmingham West Midlands B23 6RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 | 04 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 35 Houldsworth Street Manchester M1 1EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1000 at £1 | Zu Baida Khaliq Choudhry 99.90% Ordinary |
---|---|
1 at £1 | Nabeel Khaliq Choudhry 0.10% Ordinary |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2015 | Voluntary strike-off action has been suspended (1 page) |
9 April 2015 | Voluntary strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Voluntary strike-off action has been suspended (1 page) |
5 August 2014 | Voluntary strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2012 | Voluntary strike-off action has been suspended (1 page) |
18 May 2012 | Voluntary strike-off action has been suspended (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Registered office address changed from 35 Houldsworth Street Manchester M1 1EB on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 35 Houldsworth Street Manchester M1 1EB on 21 March 2012 (1 page) |
13 March 2012 | Application to strike the company off the register (6 pages) |
13 March 2012 | Application to strike the company off the register (6 pages) |
7 March 2012 | Registered office address changed from 40a High Street Erdington Birmingham West Midlands B23 6RH on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 40a High Street Erdington Birmingham West Midlands B23 6RH on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 40a High Street Erdington Birmingham West Midlands B23 6RH on 7 March 2012 (2 pages) |
16 August 2011 | Director's details changed for Nebeel Khaliq Choudhry on 1 July 2011 (3 pages) |
16 August 2011 | Director's details changed for Nebeel Khaliq Choudhry on 1 July 2011 (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 August 2011 | Director's details changed for Nebeel Khaliq Choudhry on 1 July 2011 (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (16 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (16 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 April 2011 (16 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Registered office address changed from 5 Brentwood Drive Gatley Cheadle Cheshire SK8 4AR on 27 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Registered office address changed from 5 Brentwood Drive Gatley Cheadle Cheshire SK8 4AR on 27 July 2011 (2 pages) |
27 July 2011 | Appointment of Shazia Choudhry as a director (3 pages) |
27 July 2011 | Appointment of Shazia Choudhry as a director (3 pages) |
27 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Termination of appointment of Nebeel Choudhry as a director (2 pages) |
14 April 2011 | Termination of appointment of Nebeel Choudhry as a director (2 pages) |
25 August 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 25 May 2009
|
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 25 May 2009
|
13 April 2010 | S-div (2 pages) |
13 April 2010 | S-div (2 pages) |
13 April 2010 | Resolutions
|
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Return made up to 04/04/09; full list of members (6 pages) |
29 July 2009 | Return made up to 04/04/09; full list of members (6 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 August 2008 | Return made up to 04/04/07; full list of members (6 pages) |
8 August 2008 | Return made up to 04/04/07; full list of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
12 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 5 brentwood drive, gatley cheadle cheshire SK8 4AR (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: 5 brentwood drive, gatley cheadle cheshire SK8 4AR (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Incorporation (9 pages) |
4 April 2005 | Incorporation (9 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |