Whitefield
Manchester
Secretary Name | Mr Iqlaq Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 March 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Ross Avenue Whitefield Manchester Lancashire M45 7FH |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 24 Swan Steeet Manchester M4 5JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1000 at 1 | Mr Mahbub Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,446 |
Gross Profit | £12,582 |
Net Worth | £1,822 |
Cash | £2,525 |
Current Liabilities | £1,136 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
21 July 2009 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
21 July 2009 | Total exemption full accounts made up to 31 August 2007 (16 pages) |
21 July 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
8 May 2009 | Secretary's change of particulars / iqlaq ahmed / 28/02/2008 (1 page) |
8 May 2009 | Secretary's Change of Particulars / iqlaq ahmed / 28/02/2008 / HouseName/Number was: 21 rooden court, now: 12; Street was: park street, now: bealey row; Area was: prestwich, now: radcliffe; Post Code was: M25 1JP, now: M45 7FH (1 page) |
8 May 2009 | Return made up to 09/08/08; no change of members (5 pages) |
8 May 2009 | Return made up to 09/08/08; no change of members (5 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2008 | Accounts made up to 31 August 2006 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
28 February 2008 | Memorandum and Articles of Association (2 pages) |
28 February 2008 | Restoration by order of the court (1 page) |
28 February 2008 | Return made up to 09/08/06; full list of members
|
28 February 2008 | Memorandum and Articles of Association (2 pages) |
28 February 2008 | Return made up to 09/08/07; no change of members (6 pages) |
28 February 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
28 February 2008 | Secretary appointed iqlaq ahmed (2 pages) |
28 February 2008 | Secretary appointed iqlaq ahmed (2 pages) |
28 February 2008 | Return made up to 09/08/06; full list of members
|
28 February 2008 | Restoration by order of the court (1 page) |
28 February 2008 | Appointment Terminated Secretary nominee secretary LTD (1 page) |
28 February 2008 | Return made up to 09/08/07; no change of members (6 pages) |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | Ad 08/08/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
8 August 2006 | Ad 08/08/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
9 August 2005 | Incorporation (8 pages) |
9 August 2005 | Incorporation (8 pages) |