Manchester
M8 4HY
Director Name | Mr Shoaib Nasir |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2016(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Edilom Road Manchester M8 4HY |
Director Name | Shoaib Ahmed Nasir |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Edilom Road Manchester Lancashire M8 4HY |
Secretary Name | Shahida Ahmed Nasir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Edilom Road Manchester Lancashire M8 4HY |
Secretary Name | Mr Shoaib Ahmed Nazir |
---|---|
Status | Resigned |
Appointed | 01 October 2013(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 43 Edilom Road Manchester M8 4HY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 43 Edilom Road Manchester M8 4HY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £500 | Mr Shoaib Ahmed Nazir 50.00% Ordinary |
---|---|
1 at £500 | Mrs Shahida Ahmed Nazir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,905 |
Cash | £467 |
Current Liabilities | £79,461 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2019 | Application to strike the company off the register (3 pages) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 January 2018 | Registered office address changed from 1176 Rochdale Road Manchester M9 6ER to 43 Edilom Road Manchester M8 4HY on 10 January 2018 (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
1 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
1 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Appointment of Mr Shoaib Nasir as a director on 2 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Shoaib Ahmed Nazir as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Shoaib Ahmed Nazir as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Shoaib Nasir as a director on 2 July 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Termination of appointment of Shoaib Ahmed Nasir as a director on 1 July 2016 (1 page) |
24 August 2016 | Appointment of Mrs Shahida Nasir as a director on 1 July 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Shahida Nasir as a director on 1 July 2016 (2 pages) |
24 August 2016 | Termination of appointment of Shoaib Ahmed Nasir as a director on 1 July 2016 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Registered office address changed from 43 Edilom Road Heaton Park Manchester Lancashire M8 4HY to 1176 Rochdale Road Manchester M9 6ER on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 43 Edilom Road Heaton Park Manchester Lancashire M8 4HY to 1176 Rochdale Road Manchester M9 6ER on 17 February 2015 (1 page) |
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 November 2013 | Appointment of Mr Shoaib Ahmed Nazir as a secretary (2 pages) |
21 November 2013 | Termination of appointment of Shahida Nasir as a secretary (1 page) |
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Appointment of Mr Shoaib Ahmed Nazir as a secretary (2 pages) |
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Termination of appointment of Shahida Nasir as a secretary (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
11 March 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
29 January 2010 | Director's details changed for Shoaib Ahmed Nasir on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Shoaib Ahmed Nasir on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
26 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
30 January 2009 | Return made up to 01/11/08; full list of members (3 pages) |
30 January 2009 | Return made up to 01/11/08; full list of members (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
6 October 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
5 March 2008 | Return made up to 01/11/07; no change of members (6 pages) |
5 March 2008 | Return made up to 01/11/07; no change of members (6 pages) |
5 April 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
5 April 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
3 April 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
3 April 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
21 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 307 tottington road bury lancashire BL8 1ST (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 307 tottington road bury lancashire BL8 1ST (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Incorporation (12 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Incorporation (12 pages) |