Rochdale
Lancashire
OL16 2XH
Secretary Name | Lukman Haider Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Roach Vale Rochdale Lancashire OL16 2PQ |
Director Name | Mr Usman Ahmed |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123-125 Union Street Oldham OL1 1TG |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 123-125 Union Street Oldham OL1 1TG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£12,751 |
Cash | £27 |
Current Liabilities | £16,784 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (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) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Appointment of Mr Usman Ahmed as a director (2 pages) |
16 June 2010 | Director's details changed for Ehsan Haider Shah on 30 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Appointment of Mr Usman Ahmed as a director (2 pages) |
16 June 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Director's details changed for Ehsan Haider Shah on 30 January 2010 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
20 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
12 December 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
12 December 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
2 June 2008 | Ad 13/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
2 June 2008 | Ad 13/05/08 gbp si 3@1=3 gbp ic 1/4 (2 pages) |
7 May 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 121 dantzic street manchester M4 4DW (1 page) |
7 May 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 121 dantzic street manchester M4 4DW (1 page) |
19 October 2007 | Accounts made up to 31 January 2007 (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 April 2007 | Return made up to 30/01/07; full list of members (6 pages) |
3 April 2007 | Return made up to 30/01/07; full list of members (6 pages) |
25 July 2006 | Company name changed EPROPERTIES2LET LIMITED\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Company name changed EPROPERTIES2LET LIMITED\certificate issued on 25/07/06 (2 pages) |
3 April 2006 | Ad 01/02/06-08/02/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2006 | Ad 01/02/06-08/02/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 121 dantzic street manchester M4 4DW (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 121 dantzic street manchester M4 4DW (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
30 January 2006 | Incorporation (18 pages) |
30 January 2006 | Incorporation (18 pages) |