Bury
Lancashire
BL9 0RT
Secretary Name | Fozia Aziz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Shepherd Street Bury Lancashire BL9 0RT |
Director Name | Mohammad Sadiq Shafi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beswick Street Rochdale Lancashire OL12 6PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 187 Rochdale Road Bury BL9 7BB |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | Application to strike the company off the register (3 pages) |
1 June 2010 | Application to strike the company off the register (3 pages) |
11 January 2010 | Director's details changed for Mohammad Sadiq Shafi on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Anjum Saddique on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Director's details changed for Mohammad Sadiq Shafi on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Director's details changed for Anjum Saddique on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
21 May 2009 | Director appointed mohammad sadiq shafi (1 page) |
21 May 2009 | Director appointed mohammad sadiq shafi (1 page) |
23 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 March 2008 | Return made up to 07/12/07; full list of members (3 pages) |
19 March 2008 | Return made up to 07/12/07; full list of members (3 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
7 December 2006 | Incorporation (16 pages) |
7 December 2006 | Incorporation (16 pages) |