Cheetham Hill Road
Manchester
Lancashire
M8 0SF
Secretary Name | Mr Syed Nasir Abbas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 315 Dickenson Road Manchester M13 0NR |
Registered Address | 343 A C/O Ecotax Accountants Cheetham Hill Road Manchester Lancashire M8 0SF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
50 at £1 | Erum Abbas 50.00% Ordinary |
---|---|
50 at £1 | Syed Nasir Abbas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290 |
Cash | £10,613 |
Current Liabilities | £10,323 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Micro company accounts made up to 5 April 2017 (8 pages) |
9 June 2017 | Micro company accounts made up to 5 April 2017 (8 pages) |
8 April 2017 | Registered office address changed from C/0 315 Dickenson Road Manchester M13 0NR England to 343 a C/O Ecotax Accountants Cheetham Hill Road Manchester Lancashire M8 0SF on 8 April 2017 (1 page) |
8 April 2017 | Registered office address changed from C/0 315 Dickenson Road Manchester M13 0NR England to 343 a C/O Ecotax Accountants Cheetham Hill Road Manchester Lancashire M8 0SF on 8 April 2017 (1 page) |
24 January 2017 | Micro company accounts made up to 5 April 2016 (7 pages) |
24 January 2017 | Micro company accounts made up to 5 April 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 February 2016 | Director's details changed for Mrs Erum Abbas on 5 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mrs Erum Abbas on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mrs Erum Abbas on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mrs Erum Abbas on 5 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
11 December 2015 | Registered office address changed from C/O I H Accountants 315 Dickenson Road Manchester M13 0NR to C/0 315 Dickenson Road Manchester M13 0NR on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from C/O I H Accountants 315 Dickenson Road Manchester M13 0NR to C/0 315 Dickenson Road Manchester M13 0NR on 11 December 2015 (1 page) |
22 July 2015 | Termination of appointment of Syed Nasir Abbas as a secretary on 6 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Syed Nasir Abbas as a secretary on 6 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Syed Nasir Abbas as a secretary on 6 June 2015 (1 page) |
1 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
10 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
29 October 2014 | Registered office address changed from C/O Mr. Ishtiaq Naqvi 315 Hashem and Co Dickinson Road Manchester Lancashire M13 0NR to C/O I H Accountants 315 Dickenson Road Manchester M13 0NR on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from C/O Mr. Ishtiaq Naqvi 315 Hashem and Co Dickinson Road Manchester Lancashire M13 0NR to C/O I H Accountants 315 Dickenson Road Manchester M13 0NR on 29 October 2014 (1 page) |
18 August 2014 | Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
18 August 2014 | Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
18 August 2014 | Previous accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 June 2013 | Registered office address changed from 5 Moss Acre Road Penwortham Preston Lancashire PR1 9NJ United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 5 Moss Acre Road Penwortham Preston Lancashire PR1 9NJ United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 5 Moss Acre Road Penwortham Preston Lancashire PR1 9NJ United Kingdom on 3 June 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 February 2013 | Registered office address changed from 505a Wilbraham Road Chorlton Cum Hardy Manchester Lancashire M21 0UJ United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Secretary's details changed for Syed Nasir Abbas on 11 January 2013 (1 page) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Director's details changed for Mrs Erum Abbas on 11 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Mrs Erum Abbas on 11 January 2013 (2 pages) |
11 February 2013 | Registered office address changed from 505a Wilbraham Road Chorlton Cum Hardy Manchester Lancashire M21 0UJ United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Secretary's details changed for Syed Nasir Abbas on 11 January 2013 (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
19 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
8 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
22 February 2010 | Director's details changed for Erum Abbas on 1 October 2009 (2 pages) |
22 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Erum Abbas on 1 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Erum Abbas on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 505A wilbraham road manchester lancashire M21 0AE (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 505A wilbraham road manchester lancashire M21 0AE (1 page) |
10 February 2009 | Location of register of members (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 August 2008 | Return made up to 30/01/08; full list of members (3 pages) |
6 August 2008 | Return made up to 30/01/08; full list of members (3 pages) |
30 January 2007 | Incorporation (15 pages) |
30 January 2007 | Incorporation (15 pages) |