The Bungalow
Oldham
Lancashire
OL8 4LU
Secretary Name | Rizwan Ahmad Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2009(2 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 May 2013) |
Role | Company Director |
Correspondence Address | 2b Lacrosse Avenue Oldham Lancashire OL8 4LU |
Director Name | Fatima Ahmad |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holmlea 2b Lacrosse Avenue Oldham Lancashire OL8 4LU |
Secretary Name | Rizwan Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Holmlea 2b Lacrosse Avenue Oldham Lancashire OL8 4LU |
Secretary Name | Asif Mehmood |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 April 2008(1 year after company formation) |
Appointment Duration | 1 year (resigned 10 April 2009) |
Role | Company Director |
Correspondence Address | The Bungalow 1b Lacrosse Avenue Oldham Lancashire OL8 4LU |
Registered Address | 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Order of court to wind up (2 pages) |
4 October 2012 | Order of court to wind up (2 pages) |
23 May 2012 | Termination of appointment of Fatima Ahmad as a director (2 pages) |
23 May 2012 | Termination of appointment of Fatima Ahmad as a director on 14 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
2 August 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Rizwan Ahmad on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Fatima Ahmad on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Rizwan Ahmad on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Rizwan Ahmad on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Fatima Ahmad on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Fatima Ahmad on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 11 April 2009 with a full list of shareholders (7 pages) |
17 February 2010 | Annual return made up to 11 April 2009 with a full list of shareholders (7 pages) |
27 January 2010 | Termination of appointment of Asif Mehmood as a secretary (1 page) |
27 January 2010 | Termination of appointment of Asif Mehmood as a secretary (1 page) |
27 January 2010 | Appointment of Rizwan Ahmad Khan as a secretary (2 pages) |
27 January 2010 | Appointment of Rizwan Ahmad Khan as a secretary (2 pages) |
25 November 2009 | Registered office address changed from 292 a Manchester Street Oldham Lancashire OL96HB on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from 292 a Manchester Street Oldham Lancashire OL96HB on 25 November 2009 (2 pages) |
24 March 2009 | Director appointed rizwan ahmad (2 pages) |
24 March 2009 | Director appointed rizwan ahmad (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 February 2009 | Accounts made up to 31 March 2008 (2 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
20 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
20 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
16 April 2008 | Appointment terminated secretary rizwan ahmad (1 page) |
16 April 2008 | Appointment Terminated Secretary rizwan ahmad (1 page) |
16 April 2008 | Secretary appointed asif mehmood (2 pages) |
16 April 2008 | Secretary appointed asif mehmood (2 pages) |
11 April 2007 | Incorporation (14 pages) |
11 April 2007 | Incorporation (14 pages) |