Stretford
Manchester
Lancashire
M32 9HA
Secretary Name | Nabila Raza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(3 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 39 Stothard Road Stretford Manchester Lancashire M32 9HA |
Director Name | Walid Mehran Anwar |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 July 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | 39 Stothard Road Stretford Manchester M32 9HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 173 Dickenson Rd Longsight Manchester M13 0YN |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£11,001 |
Cash | £95 |
Current Liabilities | £11,816 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2010 | Director's details changed for Haroon Raza on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Haroon Raza on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Haroon Raza on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
7 August 2009 | Appointment terminated director walid anwar (1 page) |
7 August 2009 | Appointment Terminated Director walid anwar (1 page) |
22 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 September 2008 | Return made up to 15/12/07; full list of members (6 pages) |
4 September 2008 | Return made up to 15/12/07; full list of members (6 pages) |
22 July 2008 | Director appointed walid mehran anwar (2 pages) |
22 July 2008 | Director appointed walid mehran anwar (2 pages) |
30 May 2007 | Return made up to 15/12/06; full list of members
|
30 May 2007 | Return made up to 15/12/06; full list of members (6 pages) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2006 | Company name changed appliance star LTD\certificate issued on 24/08/06 (2 pages) |
24 August 2006 | Company name changed appliance star LTD\certificate issued on 24/08/06 (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (9 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Incorporation (9 pages) |