West St
Colne
Lancs
BB8 0HW
Secretary Name | Khuram Majid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | 5 Haydock Drive Boothstown Worsley Manchester Lancashire M28 1HA |
Secretary Name | Azhar Saddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Haydock Drive Worsley Manchester M28 1HA |
Registered Address | Unit 1a Thomas St Stretford Manchester M32 0JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1000 at £1 | Asif Majid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,139 |
Cash | £8,158 |
Current Liabilities | £20,940 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Director's details changed for Asif Majid on 10 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Asif Majid on 10 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Previous accounting period extended from 28 February 2009 to 30 June 2009 (1 page) |
24 December 2009 | Previous accounting period extended from 28 February 2009 to 30 June 2009 (1 page) |
25 June 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
8 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: suit 3 , 2ND floor, orbit house albert st eccles M30 0BL (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: suit 3 , 2ND floor, orbit house albert st eccles M30 0BL (1 page) |
10 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
10 February 2006 | Incorporation (14 pages) |
10 February 2006 | Incorporation (14 pages) |