10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Secretary Name | Mr Munir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakcroft Hasty Lane Ringway Halebarns Altrincham Cheshire WA15 8UU |
Secretary Name | Mr Saeed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 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 | 04 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ferhat Munir Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Nurgis Shafiq Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,919 |
Current Liabilities | £388,905 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2015 | Compulsory strike-off action has been suspended (1 page) |
23 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2015 | Receiver's abstract of receipts and payments to 28 June 2013 (2 pages) |
16 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
16 January 2015 | Receiver's abstract of receipts and payments to 28 June 2013 (2 pages) |
16 January 2015 | Receiver's abstract of receipts and payments to 29 March 2013 (3 pages) |
16 January 2015 | Receiver's abstract of receipts and payments to 29 March 2013 (3 pages) |
16 January 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
21 May 2014 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2014-05-21
|
5 April 2012 | Notice of appointment of receiver or manager (2 pages) |
5 April 2012 | Notice of appointment of receiver or manager (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Termination of appointment of Saeed Ahmed as a secretary (1 page) |
16 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Termination of appointment of Saeed Ahmed as a secretary (1 page) |
16 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
25 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Incorporation (9 pages) |
4 May 2006 | Incorporation (9 pages) |