Manchester
M4 1DY
Director Name | Mr Muhummad Mubin Ahmed |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 392 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7RB |
Secretary Name | Amin Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Spencer Ave Manchester Lancs M16 0AW |
Secretary Name | Sheikh Munir Ahmed |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2009) |
Role | Businessman |
Correspondence Address | 392 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7RB |
Registered Address | 82-86 Deansgate Manchester M3 2ER |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£26,700 |
Cash | £9,732 |
Current Liabilities | £59,342 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2009 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester Lancashire M21 7SA on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester Lancashire M21 7SA on 16 December 2009 (1 page) |
13 August 2009 | Appointment Terminated Secretary sheikh ahmed (1 page) |
13 August 2009 | Appointment Terminated Director muhummad ahmed (1 page) |
13 August 2009 | Appointment terminated director muhummad ahmed (1 page) |
13 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
13 August 2009 | Director appointed mr afzal khan (1 page) |
13 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
13 August 2009 | Director appointed mr afzal khan (1 page) |
13 August 2009 | Appointment terminated secretary sheikh ahmed (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 January 2009 | Director's change of particulars / muhummad ahmed / 06/01/2009 (1 page) |
19 January 2009 | Director's Change of Particulars / muhummad ahmed / 06/01/2009 / HouseName/Number was: , now: 392; Street was: flat 2, now: mauldeth road west; Area was: 152 withington road, now: chorlton cum hardy; Region was: lancs, now: ; Post Code was: M168FB, now: M21 7RB; Country was: , now: united kingdom (1 page) |
19 January 2009 | Secretary's Change of Particulars / sheikh ahmed / 06/01/2009 / HouseName/Number was: , now: 392; Street was: flat 2, now: mauldeth road west; Area was: 152 withington road, whalley range, now: chorlton cum hardy; Region was: lancs, now: ; Post Code was: M16 8FB, now: M21 7RB; Country was: , now: united kingdom (1 page) |
19 January 2009 | Return made up to 20/07/08; full list of members (3 pages) |
19 January 2009 | Secretary's change of particulars / sheikh ahmed / 06/01/2009 (1 page) |
19 January 2009 | Return made up to 20/07/08; full list of members (3 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from flat 2, 152 withington road manchester lancs M16 8FB (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from flat 2, 152 withington road manchester lancs M16 8FB (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 15 spencer ave chorlton manchester lancs M16 0AW (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 15 spencer ave chorlton manchester lancs M16 0AW (1 page) |
22 June 2007 | Secretary resigned (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2005 | Incorporation (15 pages) |
5 December 2005 | Incorporation (15 pages) |