Manchester
Lancashire
M8 0QH
Secretary Name | Muhammad Saim Iqbal |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 01 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 September 2010) |
Role | Consultancy |
Correspondence Address | 1 Stockdale Road Manchester Lancashire M9 6RD |
Director Name | Abdul Qadeer Mughal |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Moor Allerton Way Leeds West Yorkshire LS17 6SA |
Director Name | Abdul Qayum Mughal |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Moor Allerton Way Leeds West Yorkshire LS17 6SA |
Secretary Name | Abdul Qadeer Mughal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Moor Allerton Way Leeds West Yorkshire LS17 6SA |
Director Name | Muhamma Usman Chaudhry |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 1 Coule Royd Huddersfield West Yorkshire HD5 9RF |
Secretary Name | Liaqat Ali |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2009) |
Role | Secretary |
Correspondence Address | 8 Redlynch Walk Manchester Lancashire M8 0PT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 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 | 21 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 30 Mason Street Manchester M4 5EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£9,259 |
Cash | £18,845 |
Current Liabilities | £33,653 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2009 | Compulsory strike-off action has been suspended (1 page) |
21 November 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
16 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
16 May 2009 | Return made up to 18/04/08; full list of members (10 pages) |
16 May 2009 | Return made up to 18/04/08; full list of members (10 pages) |
22 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
21 April 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Director appointed tahseen ahmed (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 1 coule royd huddersfield w yorkshire HD5 9RF (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 1 coule royd huddersfield w yorkshire HD5 9RF (2 pages) |
14 January 2009 | Secretary appointed muhammad saim iqbal (4 pages) |
14 January 2009 | Appointment Terminated Secretary liaqat ali (1 page) |
14 January 2009 | Appointment terminated director muhamma chaudhry (1 page) |
14 January 2009 | Appointment Terminated Director muhamma chaudhry (1 page) |
14 January 2009 | Secretary appointed muhammad saim iqbal (4 pages) |
14 January 2009 | Appointment terminated secretary liaqat ali (1 page) |
14 January 2009 | Director appointed tahseen ahmed (3 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 6 moor allerton way leeds yorkshire LS7 6SA (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned;director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 6 moor allerton way leeds yorkshire LS7 6SA (1 page) |
8 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 November 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
15 November 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 6 moor allerton way leeds west yorkshire LS17 6SA (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 6 moor allerton way leeds west yorkshire LS17 6SA (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 9 norville terrace headingly lane leeds LS6 1BS (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 9 norville terrace headingly lane leeds LS6 1BS (1 page) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (9 pages) |
21 March 2006 | Incorporation (9 pages) |