Rochdale
OL16 1PA
Director Name | Anjum Saddique |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shepherd Street Bury Lancashire BL9 0RT |
Secretary Name | Fozia Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Shepherd Street Bury Lancashire BL9 0RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 64 Drake Street Rochdale OL16 1PA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £159 |
Current Liabilities | £124,862 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 December 2018 | Registered office address changed from 8 Shepherd Street Bury BL9 0RT to 64 Drake Street Rochdale OL16 1PA on 3 December 2018 (1 page) |
3 December 2018 | Notification of Amar Khan as a person with significant control on 1 December 2018 (2 pages) |
23 October 2018 | Termination of appointment of Anjum Saddique as a director on 23 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Fozia Aziz as a secretary on 23 October 2018 (1 page) |
23 October 2018 | Appointment of Mr Amar Khan as a director on 23 October 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
15 May 2018 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 May 2018 | Annual return made up to 12 September 2013 with a full list of shareholders (19 pages) |
15 May 2018 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 May 2018 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2018-05-15
|
15 May 2018 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2018-05-15
|
15 May 2018 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 May 2018 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 May 2018 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 May 2018 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 May 2018 | Annual return made up to 12 September 2011 with a full list of shareholders Statement of capital on 2018-05-15
|
15 May 2018 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2018-05-15
|
15 May 2018 | Annual return made up to 12 September 2009 with a full list of shareholders (10 pages) |
15 May 2018 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
15 May 2018 | Annual return made up to 12 September 2010 with a full list of shareholders Statement of capital on 2018-05-15
|
15 May 2018 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
15 May 2018 | Administrative restoration application (3 pages) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 September 2010 | Compulsory strike-off action has been suspended (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Annual return made up to 12 September 2008 with a full list of shareholders (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2009 | Return made up to 12/09/07; full list of members (3 pages) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Director's particulars changed (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
12 September 2006 | Incorporation (16 pages) |