Manchester
M4 4EJ
Secretary Name | Mr Shahid-Ur-Rehman Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hargreaves Street Manchester M4 4EJ |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 10 Missouri Avenue Salford M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shahid Chaudhry 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 4 Hargreaves Street Manchester M4 4EJ on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 4 Hargreaves Street Manchester M4 4EJ on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 4 Hargreaves Street Manchester M4 4EJ on 2 June 2014 (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Mr Shahid-Ur-Rehman Chaudhry on 13 June 2012 (2 pages) |
13 June 2012 | Termination of appointment of Shahid-Ur-Rehman Chaudhry as a secretary (1 page) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Mr Shahid-Ur-Rehman Chaudhry on 13 June 2012 (2 pages) |
13 June 2012 | Termination of appointment of Shahid-Ur-Rehman Chaudhry as a secretary (1 page) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 December 2009 | Annual return made up to 17 May 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Annual return made up to 17 May 2009 with a full list of shareholders (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
29 August 2008 | Return made up to 17/05/08; full list of members
|
29 August 2008 | Director and secretary appointed shahid chaudhry (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
29 August 2008 | Return made up to 17/05/08; full list of members
|
29 August 2008 | Director and secretary appointed shahid chaudhry (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 2 howarth court, clays lane stratford london E15 2EL (1 page) |
17 May 2007 | Incorporation (17 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 2 howarth court, clays lane stratford london E15 2EL (1 page) |
17 May 2007 | Incorporation (17 pages) |