Rochdale
Lancashire
OL11 4AX
Secretary Name | Saimah Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 244 Oldham Road Rochdale Lancashire OL11 2ER |
Registered Address | 1st Floor The Point 173-175 Cheetham Hill Road Manchester M8 8LG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2012 | Application to strike the company off the register (3 pages) |
10 August 2012 | Application to strike the company off the register (3 pages) |
27 July 2012 | Termination of appointment of Saimah Malik as a secretary on 5 March 2012 (2 pages) |
27 July 2012 | Termination of appointment of Saimah Malik as a secretary (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 April 2012 | Termination of appointment of Saimah Malik as a secretary on 5 March 2012 (2 pages) |
26 April 2012 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Termination of appointment of Saimah Malik as a secretary (2 pages) |
26 April 2012 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2012-04-26
|
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
3 March 2011 | Registered office address changed from 47-49 Carnarvon Street Manchester Lancashire M3 1EZ on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 47-49 Carnarvon Street Manchester Lancashire M3 1EZ on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 47-49 Carnarvon Street Manchester Lancashire M3 1EZ on 3 March 2011 (2 pages) |
15 July 2010 | Registered office address changed from 47-49 Carnarvon Street Manchester Lancashire M3 1EZ on 15 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (13 pages) |
15 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (13 pages) |
15 July 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
15 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (13 pages) |
15 July 2010 | Registered office address changed from 47-49 Carnarvon Street Manchester Lancashire M3 1EZ on 15 July 2010 (2 pages) |
15 July 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 July 2010 | Registered office address changed from 825 Stockport Road Manchester M19 3PN on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from 825 Stockport Road Manchester M19 3PN on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from 825 Stockport Road Manchester M19 3PN on 9 July 2010 (2 pages) |
19 March 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (13 pages) |
19 March 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (13 pages) |
19 March 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (13 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2009 | Return made up to 19/09/08; full list of members (5 pages) |
9 March 2009 | Return made up to 19/09/08; full list of members (5 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Incorporation (11 pages) |
7 June 2007 | Incorporation (11 pages) |