Handforth
Wilmslow
Cheshire
SK9 3NQ
Director Name | Mr Kaleem Suhail |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barngate Road Cheadle Cheshire SK8 4EH |
Secretary Name | Nadeem Nabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 246 Seymour Grove Manchester Lancashire M16 0DT |
Secretary Name | Mr Syed Asar Hussain Naqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 14 Ullswater Road Handforth Wilmslow Cheshire SK9 3NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Syed Asar Hussain Naqvi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,974 |
Cash | £14,517 |
Current Liabilities | £10,973 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
3 November 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
15 January 2015 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
14 January 2015 | Registered office address changed from 14 Ullswater Road Handforth Wilmslow Cheshire SK9 3NQ to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 14 Ullswater Road Handforth Wilmslow Cheshire SK9 3NQ to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 14 January 2015 (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2014 | Compulsory strike-off action has been suspended (1 page) |
21 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
4 September 2013 | Registered office address changed from C/O M a Junejo & Co the Turnbull Buildings 304 Cheetham Hill Road Manchester Lancashire M8 0PL on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from C/O M a Junejo & Co the Turnbull Buildings 304 Cheetham Hill Road Manchester Lancashire M8 0PL on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from C/O M a Junejo & Co the Turnbull Buildings 304 Cheetham Hill Road Manchester Lancashire M8 0PL on 4 September 2013 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
30 September 2010 | Director's details changed for Asar Naqvi on 18 June 2010 (2 pages) |
30 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Asar Naqvi on 18 June 2010 (2 pages) |
4 August 2010 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 4 August 2010 (1 page) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
3 July 2009 | Director appointed asar naqvi (2 pages) |
3 July 2009 | Director appointed asar naqvi (2 pages) |
17 June 2009 | Appointment terminated director kaleem suhail (1 page) |
17 June 2009 | Appointment terminated secretary syed naqui (1 page) |
17 June 2009 | Appointment terminated secretary syed naqui (1 page) |
17 June 2009 | Appointment terminated director kaleem suhail (1 page) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 November 2008 | Ad 17/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
7 November 2008 | Ad 17/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
16 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
16 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
16 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 April 2008 | Appointment terminated secretary nadeem nabi (1 page) |
21 April 2008 | Secretary appointed syed asar hussain naqui (2 pages) |
21 April 2008 | Secretary appointed syed asar hussain naqui (2 pages) |
21 April 2008 | Appointment terminated secretary nadeem nabi (1 page) |
20 July 2007 | Ad 22/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2007 | Ad 22/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
18 June 2007 | Incorporation (16 pages) |
18 June 2007 | Incorporation (16 pages) |