Drake Street
Rochdale
Lancashire
OL16 1RX
Secretary Name | Jabbar Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 July 2013) |
Role | Self Employed |
Correspondence Address | 46 Albion Road Rochdale Lancashire OL11 4HQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 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 | 16 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jojospizzaz.co.uk |
---|
Registered Address | 35 Drake St Rochdale OL16 1RX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
1 at £1 | Mohammed Javid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,872 |
Cash | £11,753 |
Current Liabilities | £7,421 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
5 July 2013 | Director's details changed for Mohammed Javid on 5 July 2013 (2 pages) |
5 July 2013 | Termination of appointment of Jabbar Ali as a secretary (1 page) |
5 July 2013 | Director's details changed for Mohammed Javid on 5 July 2013 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Director's details changed for Mohammed Javid on 16 August 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (13 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 February 2010 | Annual return made up to 16 August 2009 with a full list of shareholders (14 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Return made up to 16/08/08; full list of members (10 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 October 2007 | Return made up to 16/08/07; full list of members (6 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 August 2006 | Company name changed jojo'z pizzas LTD\certificate issued on 31/08/06 (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Incorporation (9 pages) |