Stockport
Cheshire
SK8 6PB
Secretary Name | Mina Alazzawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 October 2006) |
Role | House Wife |
Correspondence Address | 51 Sunningdale Road Cheadle Hulme Cheshire SK8 6PB |
Director Name | Mr Arian Mufid |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 day (resigned 17 October 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 62 Seymour Grove Old Trafford Manchester M16 0LN |
Secretary Name | Hazha Mufid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 day (resigned 17 October 2006) |
Role | Manager |
Correspondence Address | 62 Seymour Grove Old Trafford M16 0ln M16 0LN |
Director Name | Yasir Nisar Beg |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 December 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 171 Grange Avenue Oldham Lancashire OL8 4EF |
Secretary Name | Nazma Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 171 Grange Avenue Oldham Lancashire OL8 4EF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 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 | 25 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at 1 | Yasir Beg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,132 |
Cash | £34,880 |
Current Liabilities | £443,331 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Registered office address changed from Broadway House 74 Broadway Street Oldham Lancashire OL8 1LR on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from Broadway House 74 Broadway Street Oldham Lancashire OL8 1LR on 26 October 2012 (1 page) |
15 December 2011 | Termination of appointment of Yasir Nisar Beg as a director on 15 December 2011 (1 page) |
15 December 2011 | Termination of appointment of Yasir Beg as a director (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
7 January 2010 | Registered office address changed from 115 Spotland Road Rochdale Lancashire OL12 6PT United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 115 Spotland Road Rochdale Lancashire OL12 6PT United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 115 Spotland Road Rochdale Lancashire OL12 6PT United Kingdom on 7 January 2010 (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 December 2009 | Termination of appointment of Nazma Akhtar as a secretary (1 page) |
14 December 2009 | Termination of appointment of Nazma Akhtar as a secretary (1 page) |
6 December 2009 | Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN on 6 December 2009 (1 page) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
3 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
17 October 2006 | Return made up to 25/07/06; full list of members (2 pages) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 51 sunningdale road stockport cheshire SK8 6PB (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 51 sunningdale road stockport cheshire SK8 6PB (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 62 seymour grove old trafford manchester M16 0LN (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 62 seymour grove old trafford manchester M16 0LN (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
25 July 2005 | Incorporation (9 pages) |
25 July 2005 | Incorporation (9 pages) |