Manchester
M8 8HQ
Director Name | Mr Michael James Adam |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 December 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 30 Knowsley Street Manchester M8 8HQ |
Director Name | Mr Muhammad Suhaib Omar Aslam |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Green Courts Bowdon Altrincham Cheshire WA14 2SR |
Director Name | Mr Suhail Sarwar |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Piers Hasty Lane Hale Barns Altrincham Manchester WA15 8UU |
Secretary Name | Mr Suhail Sarwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Piers Hasty Lane Hale Barns Altrincham Manchester WA15 8UU |
Director Name | Mr Suhail Sarwar |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | White Piers Hasty Lane Ringway Altrincham Cheshire WA15 8UU |
Registered Address | 30 Knowsley Street Manchester M8 8HQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stephen Collier 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 March 2016 | Compulsory strike-off action has been suspended (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Termination of appointment of a director (1 page) |
27 August 2015 | Termination of appointment of a director (1 page) |
27 August 2015 | Termination of appointment of a secretary (1 page) |
27 August 2015 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Termination of appointment of a secretary (1 page) |
27 August 2015 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2015-08-27
|
26 August 2015 | Appointment of Mr Michael James Adam as a director on 1 October 2014 (2 pages) |
26 August 2015 | Appointment of Mr Michael James Adam as a director on 1 October 2014 (2 pages) |
26 August 2015 | Appointment of Mr Michael James Adam as a director on 1 October 2014 (2 pages) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Termination of appointment of Suhail Sarwar as a director (1 page) |
17 January 2014 | Registered office address changed from C/O Suhail & Tariq Sarwar Lawrence House Derby Street Manchester M8 8AT England on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from C/O Suhail & Tariq Sarwar Lawrence House Derby Street Manchester M8 8AT England on 17 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Suhail Sarwar as a director (1 page) |
26 November 2013 | Registered office address changed from 30 Knowsley Street Manchester M8 8HQ England on 26 November 2013 (1 page) |
26 November 2013 | Appointment of Mr Suhail Sarwar as a director (2 pages) |
26 November 2013 | Appointment of Mr Suhail Sarwar as a director (2 pages) |
26 November 2013 | Registered office address changed from 30 Knowsley Street Manchester M8 8HQ England on 26 November 2013 (1 page) |
1 November 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 October 2013 | Registered office address changed from Lawrence House, Derby Street Manchester Greater Manchester M8 8AT on 21 October 2013 (1 page) |
21 October 2013 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 October 2013 | Registered office address changed from Lawrence House, Derby Street Manchester Greater Manchester M8 8AT on 21 October 2013 (1 page) |
21 October 2013 | Termination of appointment of Muhammad Aslam as a director (1 page) |
21 October 2013 | Termination of appointment of Muhammad Aslam as a director (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Termination of appointment of Suhail Sarwar as a director (1 page) |
5 March 2013 | Appointment of Mr Stephen Lloyd Collier as a director (2 pages) |
5 March 2013 | Termination of appointment of Suhail Sarwar as a secretary (1 page) |
5 March 2013 | Termination of appointment of Suhail Sarwar as a secretary (1 page) |
5 March 2013 | Appointment of Mr Stephen Lloyd Collier as a director (2 pages) |
5 March 2013 | Termination of appointment of Suhail Sarwar as a director (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (11 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (11 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (11 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Return made up to 04/05/09; full list of members (6 pages) |
7 July 2009 | Return made up to 04/05/09; full list of members (6 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Ad 01/09/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
12 May 2008 | Ad 01/09/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
12 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
4 May 2007 | Incorporation (14 pages) |
4 May 2007 | Incorporation (14 pages) |