Rochdale
OL11 1HH
Director Name | Arshad Ul Haq |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Clothes Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 45a Green Pastures Heaton Mersey Cheshire SK4 3RB |
Secretary Name | Nadeem Arshad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Secretary |
Correspondence Address | 45a Green Pastures Heaton Mersey Cheshire SK4 3RB |
Director Name | Mr Nadeem Arshad |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Roebuck Centre, High Street Newcastle- Under Lyme Staffordshire ST5 1SW |
Director Name | Mr Kahaled Shaun |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 April 2019) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tweedale Street Rochdale OL11 1HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 40 Tweedale Street Rochdale OL11 1HH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Kahaled Shaun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,237 |
Cash | £553 |
Current Liabilities | £27,064 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
7 January 2016 | Delivered on: 11 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2019 | Compulsory strike-off action has been suspended (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Termination of appointment of Kahaled Shaun as a director on 9 April 2019 (1 page) |
17 April 2019 | Appointment of Mr David James Walker as a director on 7 April 2019 (2 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Registered office address changed from 120 Bark Street 6th & 7th Floor Bolton BL1 2AX to 40 Tweedale Street Rochdale OL11 1HH on 24 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Registered office address changed from 120 Bark Street 6th & 7th Floor Bolton BL1 2AX to 40 Tweedale Street Rochdale OL11 1HH on 24 May 2017 (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
11 January 2016 | Registration of charge 056522760001, created on 7 January 2016 (13 pages) |
11 January 2016 | Registration of charge 056522760001, created on 7 January 2016 (13 pages) |
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Company name changed todays girl LIMITED\certificate issued on 18/06/14
|
18 June 2014 | Company name changed todays girl LIMITED\certificate issued on 18/06/14
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 17 June 2014 (1 page) |
4 June 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (2 pages) |
4 June 2014 | Appointment of Mr Kahaled Shaun as a director (2 pages) |
4 June 2014 | Appointment of Mr Kahaled Shaun as a director (2 pages) |
4 June 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 October 2013 | Termination of appointment of Nadeem Arshad as a director (1 page) |
22 October 2013 | Termination of appointment of Nadeem Arshad as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Termination of appointment of Nadeem Arshad as a secretary (1 page) |
10 November 2010 | Appointment of Mr Nadeem Arshad as a director (2 pages) |
10 November 2010 | Termination of appointment of Arshad Ul Haq as a director (1 page) |
10 November 2010 | Termination of appointment of Arshad Ul Haq as a director (1 page) |
10 November 2010 | Termination of appointment of Nadeem Arshad as a secretary (1 page) |
10 November 2010 | Appointment of Mr Nadeem Arshad as a director (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Arshad Ul Haq on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Arshad Ul Haq on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Arshad Ul Haq on 1 November 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 March 2009 | Return made up to 13/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 13/12/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
8 October 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
8 October 2007 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
8 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Incorporation (9 pages) |
13 December 2005 | Incorporation (9 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Director resigned (1 page) |