Holden Fold Lane, Royton
Oldham
Lancashire
OL2 5BY
Director Name | Mr Mohammed Abdul Aziz Ahmed |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2011(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 31 July 2018) |
Role | Businesman |
Country of Residence | England |
Correspondence Address | 157 Wellington Road Werneth Oldham Gtr Manchester OL8 4DD |
Secretary Name | Pera Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Wakefield Drive Chadderton Oldham Lancashire OL1 2PT |
Director Name | Mr Abdul Malik Ahmed |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 August 2011) |
Role | Businessmen |
Country of Residence | England |
Correspondence Address | Wellington Lodge Wellington Road Werneth Oldham Lancashire OL8 4DE |
Registered Address | 2 Middleton Road Royton Oldham OL2 5PA |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Mr Azizur Rahman 51.00% Ordinary |
---|---|
49 at £1 | Mr Abdul Malik Ahmed 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,351 |
Cash | £2,133 |
Current Liabilities | £801,149 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 July 2013 | Delivered on: 16 August 2013 Persons entitled: Pearson Solicitors and Financial Advisers LLP Classification: A registered charge Particulars: The f/h land on the west side of west end street, oldham, t/no: GM771071. Outstanding |
---|
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
---|---|
29 November 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
9 September 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Registered office address changed from Sterling House, 501 Middleton Road, Chadderton Oldham OL9 9LY to 2 Middleton Road Royton Oldham OL2 5PA on 30 December 2015 (2 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
16 August 2013 | Registration of charge 058731330001 (9 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 October 2011 | Appointment of Mohammed Abdul Aziz Ahmed as a director (2 pages) |
12 October 2011 | Termination of appointment of Abdul Ahmed as a director (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Abdul Malik Ahmed on 11 July 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 September 2008 | Appointment terminated secretary pera begum (1 page) |
11 September 2008 | Return made up to 11/07/08; no change of members (7 pages) |
1 September 2007 | Return made up to 11/07/07; full list of members (7 pages) |
19 April 2007 | New director appointed (2 pages) |
14 September 2006 | Resolutions
|
16 August 2006 | Resolutions
|
11 July 2006 | Incorporation (11 pages) |