Rochdale
Lancs
OL12 9BW
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Mohammed Inayat |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2012) |
Role | R TV Engineer |
Country of Residence | England |
Correspondence Address | 22 Aspen Wood Drive Manchester M9 8NP |
Secretary Name | Siraj Arif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 February 2008) |
Role | Company Director |
Correspondence Address | 30 Armstrong Hurst Close Rochdale Lancashire OL12 9XB |
Secretary Name | Serwat Inayat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 March 2013) |
Role | Sales Rap |
Correspondence Address | 22 Aspenwood Drive Blackley Manchester Lancashire M9 8NP |
Director Name | Aisha Ilyas |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 April 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Davyhulme Street Rochdale Lancashire OL12 9BW |
Director Name | Mr Mohammed Inayat |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2014) |
Role | Radiotv Engineer |
Country of Residence | U K |
Correspondence Address | 26a Bayron Street Rochdale Lancs OL16 1SJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 463 Barlow Moor Road Manchester M21 8AU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mohammed Inayat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,051 |
Cash | £475 |
Current Liabilities | £15,493 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 September 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-09-20
|
2 April 2016 | Compulsory strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Registered office address changed from 22 Aspenwood Drive Manchester M9 8NP to 463 Barlow Moor Road Manchester M21 8AU on 28 October 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 January 2015 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
18 September 2014 | Amended total exemption full accounts made up to 30 November 2013 (12 pages) |
2 September 2014 | Termination of appointment of Aisha Ilyas as a director on 1 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Mohammed Inayat as a director on 1 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Mohammed Inayat as a director on 1 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Aisha Ilyas as a director on 1 July 2014 (1 page) |
2 September 2014 | Registered office address changed from 26a Bayron Street Rochdale Lancs OL16 1SJ to 22 Aspenwood Drive Manchester M9 8NP on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 26a Bayron Street Rochdale Lancs OL16 1SJ to 22 Aspenwood Drive Manchester M9 8NP on 2 September 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 March 2013 | Termination of appointment of Serwat Inayat as a secretary (2 pages) |
15 February 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Appointment of Mr Mohammed Inayat as a director (3 pages) |
19 September 2012 | Appointment of Mr Mohammed Inayat Khan as a director (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 July 2012 | Registered office address changed from 4 Davyhulme Street Rochdale Lancashire OL12 9BW on 19 July 2012 (2 pages) |
27 March 2012 | Termination of appointment of Mohammed Inayat as a director (2 pages) |
28 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 July 2011 | Appointment of Aisha Ilyas as a director (2 pages) |
18 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mohammed Inayat on 11 January 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
16 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
31 July 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
11 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Return made up to 17/11/06; full list of members (6 pages) |
2 January 2008 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 22 aspen wood drive blakeley manchester M9 8NP (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
3 August 2007 | Return made up to 24/04/07; full list of members
|
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 103 princess road manchester gmc M14 4RB (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
17 November 2005 | Incorporation (15 pages) |