Newton Heath
Manchester
M40 2FT
Secretary Name | Farah Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Whitehouse Common Road Sutton Coldfield West Midlands B75 6HB |
Director Name | Mrs Farah Iqbal |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 April 2014) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 2 Lonsdale Street Newton Heath Manchester M40 2FT |
Registered Address | 2 Lonsdale Street Newton Heath Manchester M40 2FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr Muhammad Zafar Iqbal 50.00% Ordinary |
---|---|
1 at £1 | Farah Iqbal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,151 |
Cash | £15,225 |
Current Liabilities | £14,074 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 April 2013 | Director's details changed for Dr Muhammad Zafar Iqbal on 1 November 2012 (2 pages) |
15 April 2013 | Director's details changed for Dr Muhammad Zafar Iqbal on 1 November 2012 (2 pages) |
15 April 2013 | Director's details changed for Dr Muhammad Zafar Iqbal on 1 November 2012 (2 pages) |
13 April 2013 | Registered office address changed from 16 Whitehouse Common Road Sutton Coldfield Birmingham B75 6HB on 13 April 2013 (1 page) |
13 April 2013 | Registered office address changed from 16 Whitehouse Common Road Sutton Coldfield Birmingham B75 6HB on 13 April 2013 (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Secretary's details changed for Farah Iqbal on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Dr Muhammad Zafar Iqbal on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Dr Muhammad Zafar Iqbal on 31 July 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Farah Iqbal on 31 July 2010 (2 pages) |
31 August 2010 | Appointment of Mrs Farah Iqbal as a director (2 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Appointment of Mrs Farah Iqbal as a director (2 pages) |
25 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 10 sharon close ashton under lyne lancashire OL7 0DW (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 10 sharon close ashton under lyne lancashire OL7 0DW (1 page) |
22 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
22 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2009 | Return made up to 25/07/08; full list of members (3 pages) |
2 February 2009 | Return made up to 25/07/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
17 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
3 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
11 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 2 lonsdale street newton heath manchester M40 2PT (1 page) |
11 September 2006 | Location of debenture register (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 2 lonsdale street newton heath manchester M40 2PT (1 page) |
11 September 2006 | Location of debenture register (1 page) |
11 September 2006 | Location of register of members (1 page) |
11 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
11 September 2006 | Location of register of members (1 page) |
25 July 2005 | Incorporation (19 pages) |
25 July 2005 | Incorporation (19 pages) |