Whalley Range
Manchester
M16 0AE
Secretary Name | Amir Mirza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 October 2013) |
Role | Company Director |
Correspondence Address | 61 College Drive Whalley Range Manchester Lancashire M16 0AD |
Director Name | Asaid Salim |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 19 September 2006) |
Role | Salesman |
Correspondence Address | 23 Bedford Road Firswood Manchester Lancashire M16 0JB |
Secretary Name | Kasim Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | 43 Cardinal Street Cheetamhill Manchester Lancashire M8 0WN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1000 at 1 | Asim Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,183 |
Cash | £3,141 |
Current Liabilities | £22,588 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 1 March 2013 (7 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (7 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (7 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 1 March 2013 (7 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 1 March 2012 (8 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 1 March 2012 (8 pages) |
23 April 2012 | Liquidators statement of receipts and payments to 1 March 2012 (8 pages) |
23 April 2012 | Liquidators' statement of receipts and payments to 1 March 2012 (8 pages) |
16 March 2011 | Appointment of a voluntary liquidator (1 page) |
16 March 2011 | Registered office address changed from F90 23 New Mount Street Manchester M4 4DE on 16 March 2011 (2 pages) |
16 March 2011 | Appointment of a voluntary liquidator (1 page) |
16 March 2011 | Resolutions
|
16 March 2011 | Statement of affairs with form 4.19 (7 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Registered office address changed from F90 23 New Mount Street Manchester M4 4DE on 16 March 2011 (2 pages) |
16 March 2011 | Statement of affairs with form 4.19 (7 pages) |
22 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
7 December 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
10 September 2009 | Amended accounts made up to 31 August 2007 (3 pages) |
10 September 2009 | Amended accounts made up to 31 August 2008 (3 pages) |
10 September 2009 | Amended accounts made up to 31 August 2008 (3 pages) |
10 September 2009 | Amended accounts made up to 31 August 2007 (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
19 January 2009 | Return made up to 22/08/08; full list of members (3 pages) |
19 January 2009 | Return made up to 22/08/08; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2006 | Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 78 dickenson rd manchester M14 5HF (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 78 dickenson rd manchester M14 5HF (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Incorporation (9 pages) |
22 August 2006 | Incorporation (9 pages) |