Oldham
Lancashire
OL1 1TE
Secretary Name | D R Sefton & Co Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 17 April 2018) |
Correspondence Address | 141-143 Union Street Oldham Lancashire OL1 1TE |
Director Name | Ashik-Ullah Hussain |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 193 Frederick Street Oldham OL8 4DH |
Director Name | Mr Muzahid Uddin Khan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1041 Middleton Road Chadderton Oldham OL9 0NQ |
Secretary Name | Ashik-Ullah Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 193 Frederick Street Oldham OL8 4DH |
Director Name | Nurul Hussain |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 155 Wellington Road Oldham Lancashire OL8 4DD |
Director Name | Sakib Berjees |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 September 2009) |
Role | Company Director |
Correspondence Address | 199 Knightsbridge London SW7 2BR |
Director Name | Mr Charles Christian Henshaw |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2011(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Dr Sefton & Co (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2011(4 years after company formation) |
Appointment Duration | 3 weeks (resigned 02 July 2011) |
Correspondence Address | 141 Union Street Oldham OL1 1TE |
Registered Address | 141 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | John Henshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,569 |
Cash | £441 |
Current Liabilities | £2,407 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2018 | Application to strike the company off the register (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
18 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Termination of appointment of Charles Henshaw as a director (1 page) |
3 November 2011 | Termination of appointment of Charles Henshaw as a director (1 page) |
2 November 2011 | Appointment of Mr John Edward Henshaw as a director (2 pages) |
2 November 2011 | Appointment of Mr John Edward Henshaw as a director (2 pages) |
3 October 2011 | Appointment of Mr Charles Christian Henshaw as a director (2 pages) |
3 October 2011 | Appointment of Mr Charles Christian Henshaw as a director (2 pages) |
3 October 2011 | Termination of appointment of Dr Sefton & Co (Secretarial) Ltd as a director (1 page) |
3 October 2011 | Termination of appointment of Dr Sefton & Co (Secretarial) Ltd as a director (1 page) |
5 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Secretary's details changed for D R Sefton & Co Secretarial Limited on 11 June 2011 (2 pages) |
2 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Secretary's details changed for D R Sefton & Co Secretarial Limited on 11 June 2011 (2 pages) |
29 July 2011 | Appointment of Dr Sefton & Co (Secretarial) Ltd as a director (2 pages) |
29 July 2011 | Appointment of Dr Sefton & Co (Secretarial) Ltd as a director (2 pages) |
29 July 2011 | Termination of appointment of Nurul Hussain as a director (1 page) |
29 July 2011 | Termination of appointment of Nurul Hussain as a director (1 page) |
29 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Nurul Hussain on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Nurul Hussain on 1 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Nurul Hussain on 1 June 2010 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 June 2010 | Annual return made up to 11 June 2009 with a full list of shareholders (3 pages) |
11 June 2010 | Annual return made up to 11 June 2009 with a full list of shareholders (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Annual return made up to 11 June 2008 with a full list of shareholders (3 pages) |
4 February 2010 | Annual return made up to 11 June 2008 with a full list of shareholders (3 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2009 | Appointment terminated director sakib berjees (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 30 poland street london W1F 8QS (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 30 poland street london W1F 8QS (1 page) |
2 October 2009 | Appointment terminated director sakib berjees (1 page) |
18 May 2009 | Director appointed sakib berjees (1 page) |
18 May 2009 | Director appointed sakib berjees (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Appointment terminated director ashik-ullah hussain (1 page) |
30 December 2008 | Appointment terminated director ashik-ullah hussain (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 426 middleton road chadderton oldham OL9 6PY (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 426 middleton road chadderton oldham OL9 6PY (1 page) |
12 November 2008 | Company name changed FORTUNE50 LIMITED\certificate issued on 14/11/08 (2 pages) |
12 November 2008 | Company name changed FORTUNE50 LIMITED\certificate issued on 14/11/08 (2 pages) |
22 September 2008 | Director appointed nurul hussain (1 page) |
22 September 2008 | Director appointed nurul hussain (1 page) |
30 July 2008 | Appointment terminated director muzahid khan (1 page) |
30 July 2008 | Appointment terminated secretary ashik hussain (1 page) |
30 July 2008 | Secretary appointed d r sefton & co secretarial LIMITED (1 page) |
30 July 2008 | Appointment terminated director muzahid khan (1 page) |
30 July 2008 | Secretary appointed d r sefton & co secretarial LIMITED (1 page) |
30 July 2008 | Appointment terminated secretary ashik hussain (1 page) |
11 June 2007 | Incorporation (17 pages) |
11 June 2007 | Incorporation (17 pages) |