Stockport
SK2 6HB
Secretary Name | David Harry Mosebury Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(2 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 April 2014) |
Role | Company Director |
Correspondence Address | 213a Royal Park Terrace Leeds West Yorkshire LS6 1EX |
Secretary Name | Zubair Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 day after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bramhall Lane Davenport Stockport Cheshire SK2 6JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(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 | 11 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Safestore Business Centre Reddish Road Stockport Cheshire SK5 7BW |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
2 at 1 | Zaheer Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,133 |
Cash | £243 |
Current Liabilities | £6,415 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Compulsory strike-off action has been suspended (1 page) |
11 January 2012 | Compulsory strike-off action has been suspended (1 page) |
29 March 2011 | Compulsory strike-off action has been suspended (1 page) |
29 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Director's details changed for Zaheer Ahmad on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Zaheer Ahmad on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Zaheer Ahmad on 1 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 March 2008 | Return made up to 11/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 11/01/08; full list of members (3 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
3 October 2007 | Company name changed discount office solutions dos lt d\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed discount office solutions dos lt d\certificate issued on 03/10/07 (2 pages) |
7 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
7 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: the storage world site reddish road reddish stockport cheshire SK5 7BQ (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: the storage world site reddish road reddish stockport cheshire SK5 7BQ (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: the storage world site reddish road stockport SK5 7BW (2 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: the storage world site reddish road stockport SK5 7BW (2 pages) |
11 January 2006 | Incorporation (9 pages) |
11 January 2006 | Incorporation (9 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |