Manchester
Lancashire
M13 0XL
Secretary Name | Mohammad Saghir Rahi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Birch Hall Lane Manchester Lancashire M13 0XL |
Secretary Name | Amjad Saleem Tahir |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Spring Street Manchester Lancashire M12 5SP |
Secretary Name | Muhammad Riaz |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 2006) |
Role | Secretary |
Correspondence Address | 56 Birch Hall Lane Manchester M13 0XL |
Director Name | Amjad Saleem Tahir |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 April 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 05 Spring Street Manchester M12 5SP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 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 | 14 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 171 Dickenson Road Manchester M13 0YN |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
99 at £1 | Mohammad Saghir Rahi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,398 |
Cash | £2,104 |
Current Liabilities | £1,064 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Termination of appointment of Amjad Tahir as a director (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 October 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mohammad Saghir Rahi on 10 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Amjad Saleem Tahir on 10 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
26 November 2008 | Return made up to 14/02/08; full list of members (3 pages) |
12 February 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
26 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 43 manswood drive, cheetham hill manchester lancashire M8 0PZ (1 page) |
25 September 2006 | Secretary's particulars changed (1 page) |
25 September 2006 | New director appointed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
3 April 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Incorporation (9 pages) |