Rusholme
Manchester
M13 0YW
Secretary Name | Faisal Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 258 Willows Lane Bolton BL3 4BT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 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 | 08 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01204 365626 |
---|---|
Telephone region | Bolton |
Registered Address | 651 A Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
1 at £1 | Riaz Ahmad 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 March 2013 | Registered office address changed from 936-938 City House Stockport Road Manchester M19 3NN United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 936-938 City House Stockport Road Manchester M19 3NN United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 936-938 City House Stockport Road Manchester M19 3NN United Kingdom on 1 March 2013 (1 page) |
25 January 2013 | Registered office address changed from City House Stockport Road Levenshulme Manchester M19 3NN United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from City House Stockport Road Levenshulme Manchester M19 3NN United Kingdom on 25 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Company name changed U.K. mortgages & finance LTD\certificate issued on 22/01/13
|
22 January 2013 | Change of name notice (2 pages) |
22 January 2013 | Change of name notice (2 pages) |
22 January 2013 | Company name changed U.K. mortgages & finance LTD\certificate issued on 22/01/13
|
22 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
20 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 June 2010 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 15 June 2010 (1 page) |
8 March 2010 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
28 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
8 February 2007 | Incorporation (9 pages) |
8 February 2007 | Incorporation (9 pages) |