Hulme St
Manchester
M1 5GL
Director Name | MAYX Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 15 May 2012) |
Correspondence Address | 269 Great Western Street Manchester M14 4LQ |
Director Name | Shahzad Akhtar |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Green Hill Road Manchester Lancashire M8 0WG |
Secretary Name | Asad Hayat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Greenhill Road Manchester Lancashire M8 0WG |
Director Name | Mr Mohammad Asad Hayat |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Brookfield Villa Upper Park Road Manchester Lancashire M14 5RT |
Director Name | Miss Ambreen Javed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Thornlea Droylsden Manchester Lancashire M43 6WY |
Director Name | Mr Mohammad Akbar Ali |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2009) |
Role | Business |
Country of Residence | England |
Correspondence Address | 40 Humberstone Road Luton Bedfordshire LU4 9SP |
Director Name | Mr Jawad Ahmed |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 May 2011(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 06 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Brookfield Villa Upper Park Road Manchester Lancashire M14 5RT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(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 | 24 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 7 The Quadrangle Hulme St Manchester M1 5GL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2011 | Registered office address changed from Flat 1 Brookfield Villa Upper Park Road Manchester Lancashire M14 5RT on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from Flat 1 Brookfield Villa Upper Park Road Manchester Lancashire M14 5RT on 10 November 2011 (1 page) |
9 November 2011 | Appointment of Mr Mohammad Asad Hayat as a director on 6 November 2011 (2 pages) |
9 November 2011 | Appointment of Mr Mohammad Asad Hayat as a director (2 pages) |
8 November 2011 | Appointment of Mayx Ltd as a director on 6 November 2011 (2 pages) |
8 November 2011 | Appointment of Mayx Ltd as a director (2 pages) |
7 November 2011 | Termination of appointment of Jawad Ahmed as a director on 6 November 2011 (1 page) |
7 November 2011 | Termination of appointment of Jawad Ahmed as a director (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Appointment of Mr Jawad Ahmed as a director (2 pages) |
23 May 2011 | Appointment of Mr Jawad Ahmed as a director (2 pages) |
22 May 2011 | Termination of appointment of Mohammad Hayat as a director (1 page) |
22 May 2011 | Termination of appointment of Mohammad Hayat as a director (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Director's details changed for Mohammad Asad Hayat on 24 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Mohammad Asad Hayat on 24 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (3 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Registered office address changed from Unit 7 Quandrangle 1 Lower Ormond Street Manchestetr Lancashire M1 5QF on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Unit 7 Quandrangle 1 Lower Ormond Street Manchestetr Lancashire M1 5QF on 1 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 March 2010 | Registered office address changed from Unit 7 Quandrangle 1 Lower Ormond Street Manchestetr Lancashire M1 5QF on 1 March 2010 (2 pages) |
6 November 2009 | Termination of appointment of Ambreen Javed as a director (2 pages) |
6 November 2009 | Termination of appointment of Ambreen Javed as a director (2 pages) |
7 June 2009 | Return made up to 24/01/09; full list of members (6 pages) |
7 June 2009 | Return made up to 24/01/09; full list of members (6 pages) |
14 May 2009 | Appointment terminated director mohammed ali (1 page) |
14 May 2009 | Appointment Terminated Director mohammed ali (1 page) |
4 April 2009 | Ad 26/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
4 April 2009 | Director appointed mohammed akbar ali (3 pages) |
4 April 2009 | Director appointed mohammed akbar ali (3 pages) |
4 April 2009 | Ad 26/03/09 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from 106 greenhill road manchester M8 0WG (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from 106 greenhill road manchester M8 0WG (1 page) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 July 2008 | Director appointed mohammad asad hayat (2 pages) |
23 July 2008 | Director appointed ambreen javed (2 pages) |
23 July 2008 | Director appointed ambreen javed (2 pages) |
23 July 2008 | Appointment terminated director shahzad akhtar (1 page) |
23 July 2008 | Ad 17/07/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
23 July 2008 | Appointment terminated secretary asad hayat (1 page) |
23 July 2008 | Appointment Terminated Secretary asad hayat (1 page) |
23 July 2008 | Director appointed mohammad asad hayat (2 pages) |
23 July 2008 | Appointment Terminated Director shahzad akhtar (1 page) |
23 July 2008 | Ad 17/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 June 2008 | Return made up to 24/01/08; full list of members (6 pages) |
18 June 2008 | Return made up to 24/01/08; full list of members (6 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
24 January 2007 | Incorporation (9 pages) |
24 January 2007 | Incorporation (9 pages) |