Irlam
Manchester
M44 6GJ
Director Name | Shahnaz Rahman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lorna Way Irlam Manchester M44 6GJ |
Secretary Name | Mr Misba Ur Rahman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Director Postmaster |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lorna Way Irlam Manchester M44 6GJ |
Director Name | Mr Emad Uddin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Mona Way Irlam Manchester M44 6GG |
Director Name | Mrs Momtaj Uddin |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mona Way Irlam Manchester M44 6GG |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Misba Rahman 51.00% Ordinary |
---|---|
49 at £1 | Shahnaz Rahman 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,088 |
Cash | £14,315 |
Current Liabilities | £52,782 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2017 | Return of final meeting in a members' voluntary winding up (22 pages) |
24 April 2017 | Declaration of solvency (3 pages) |
19 April 2017 | Registered office address changed from 1 Lorna Way Irlam Manchester M44 6GJ to Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 19 April 2017 (2 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Appointment of a voluntary liquidator (1 page) |
24 February 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
21 February 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 October 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 August 2014 | Cancellation of shares. Statement of capital on 31 March 2013
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 May 2013 | Termination of appointment of Emad Uddin as a director (1 page) |
28 May 2013 | Termination of appointment of Momtaj Uddin as a director (1 page) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
16 November 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Misba Ur Rahman on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Shahnaz Rahman on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Momtaj Uddin on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Emad Uddin on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Shahnaz Rahman on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Momtaj Uddin on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Emad Uddin on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Misba Ur Rahman on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 13 buckingham road cadishead manchester M44 5HQ (1 page) |
20 August 2009 | Director and secretary's change of particulars / misba rahman / 25/06/2009 (1 page) |
20 August 2009 | Director and secretary's change of particulars / misba rahman / 25/06/2009 (1 page) |
20 August 2009 | Director's change of particulars / shahnaz rahman / 25/06/2009 (1 page) |
3 July 2009 | Director's change of particulars / emad uddin / 08/06/2009 (2 pages) |
17 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 June 2008 | Return made up to 03/03/08; full list of members (5 pages) |
13 June 2008 | Director's change of particulars / shahnaz rahman / 03/03/2008 (1 page) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
28 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
25 April 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Incorporation (21 pages) |