Rochdale
Lancashire
OL11 3TZ
Director Name | Mr Aneil Rathore |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Parsonage Road Withington Manchester M20 4WU |
Secretary Name | Mr Aneil Rathore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Parsonage Road Withington Manchester M20 4WU |
Director Name | Mrs Farrah Rehman |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Royston Road Firswood, Old Trafford Manchester Lancashire M16 0EU |
Director Name | Sara Samouelle |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Elsdon Drive Gorton Lancashire M18 8WG |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Saad Rafiq 50.00% Ordinary |
---|---|
250 at £1 | Aneil Rathore 25.00% Ordinary |
250 at £1 | Farrah Rahman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,824 |
Cash | £259,289 |
Current Liabilities | £220,123 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
20 December 2013 | Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN England on 20 December 2013 (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Declaration of solvency (3 pages) |
19 December 2013 | Appointment of a voluntary liquidator (1 page) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 September 2013 | Termination of appointment of Farrah Rehman as a director on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 September 2011 | Registered office address changed from Merchants House 24-25 Market Place City Centre Stockport Cheshire SK1 1EU on 19 September 2011 (1 page) |
19 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 October 2009 | Return made up to 16/08/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 October 2008 | Director's change of particulars / saad rafiq / 01/01/2008 (1 page) |
20 October 2008 | Return made up to 16/08/08; full list of members (4 pages) |
16 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
23 November 2007 | Director resigned (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 9-11 strawberry road salford greater manchester M6 6PT (1 page) |
16 August 2007 | Incorporation (12 pages) |