Stockport
Cheshire
SK4 4AZ
Director Name | Shahid Iqbal Hashmi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 May 2009) |
Role | Compamy Director |
Country of Residence | England |
Correspondence Address | 34 Haslemere Avenue Milton Stoke On Trent Staffordshire ST2 7AU |
Secretary Name | Mr Amir Imtiaz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Road West Stockport Cheshire SK4 4AZ |
Secretary Name | Basir Imtiaz |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Somers Road Reddish Stockport Cheshire SK5 6SL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3-7 Harris Street Strangeways Manchester Lancashire M8 8EG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,519 |
Cash | £6,732 |
Current Liabilities | £60,087 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | Application for striking-off (1 page) |
22 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 August 2007 | Particulars of mortgage/charge (8 pages) |
11 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |