Crumpsall
Manchester
Lancashire
M8 0NG
Secretary Name | Mr Sajid Rafiq Issa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2005(same day as company formation) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 137 Woodlands Road Crumpsall Manchester Lancashire M8 0NG |
Director Name | Faizul Isa |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 years (closed 11 August 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 137 Woodlands Road Crumpsall Manchester Lancashire M8 0NG |
Director Name | Mr Imran Issa |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 years (closed 11 August 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 137 Woodlands Road Manchester Lancashire M8 0NG |
Director Name | Firoz Shaikh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brookfield Road Manchester Lancashire M8 5SE |
Secretary Name | Ismail Rafiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Sheepfoot Lane Prestwich Manchester M25 0DN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 25-29 Market Avenue Ashton Under Lyne Lancashire OL6 6AL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
34 at £1 | Sajid Rafiq Issa 34.00% Ordinary |
---|---|
33 at £1 | Faizul Isa 33.00% Ordinary |
33 at £1 | Imran Issa 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,373 |
Cash | £119,631 |
Current Liabilities | £239,729 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (2 pages) |
6 January 2015 | Director's details changed for Sajid Rafiq Issa on 1 October 2009 (2 pages) |
6 January 2015 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Sajid Rafiq Issa on 1 October 2009 (2 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (15 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 December 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (15 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (15 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
10 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (10 pages) |
13 February 2009 | Return made up to 05/09/08; full list of members (10 pages) |
14 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
18 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
18 April 2008 | Return made up to 05/09/07; full list of members
|
1 April 2008 | Prev sho from 30/09/2007 to 30/06/2007 (1 page) |
7 February 2008 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 103 queens road cheetham hill manchester lancashire M8 8UT (1 page) |
29 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 5 brookfield road manchester greater manchester M8 5SE (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
5 September 2005 | Incorporation (6 pages) |