Manchester
M20 6UR
Director Name | Miss Zahira Brepotra |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Kingsbrook Road Whalley Range Manchester M16 8NR |
Secretary Name | Jannat Brepotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Kingsbrook Road Whalley Range Manchester M16 8NR |
Director Name | Jannat Brepotra |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 153 Kingsbrook Road Whalley Range Manchester M16 8NR |
Director Name | Zamira Brepotra |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Elizabeth Street Manchester M8 8BQ |
Registered Address | Prospect House Lapwing Lane Manchester M20 6UR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
18 December 2012 | Annual return made up to 29 August 2012 with a full list of shareholders Statement of capital on 2012-12-18
|
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2011 | Director's details changed for Zamira Brepotra on 31 May 2010 (2 pages) |
14 March 2011 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 14 March 2011 (1 page) |
14 March 2011 | Director's details changed for Zamira Brepotra on 31 May 2010 (2 pages) |
14 March 2011 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Termination of appointment of Zamira Brepotra as a director (1 page) |
4 March 2011 | Termination of appointment of Zamira Brepotra as a director (1 page) |
3 March 2011 | Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page) |
3 March 2011 | Previous accounting period extended from 31 August 2010 to 31 January 2011 (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Termination of appointment of Jannat Brepotra as a secretary (1 page) |
21 January 2011 | Termination of appointment of Jannat Brepotra as a secretary (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Termination of appointment of Zahera Brepotra as a director (2 pages) |
16 June 2010 | Termination of appointment of Jannat Brepotra as a director (2 pages) |
16 June 2010 | Termination of appointment of Zahera Brepotra as a director (2 pages) |
16 June 2010 | Termination of appointment of Jannat Brepotra as a director (2 pages) |
25 January 2010 | Appointment of Mr Stanley John Taker as a director (2 pages) |
25 January 2010 | Appointment of Mr Stanley John Taker as a director (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Ad 30/08/08 gbp si 97@1=97 gbp ic 3/100 (2 pages) |
13 August 2009 | Ad 30/08/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 10-11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 10-11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ (1 page) |
6 April 2009 | Return made up to 29/08/08; full list of members (4 pages) |
6 April 2009 | Return made up to 29/08/08; full list of members (4 pages) |
18 August 2008 | Director appointed jannat brepotra (1 page) |
18 August 2008 | Director appointed jannat brepotra (1 page) |
12 August 2008 | Director appointed zamira brepotra (1 page) |
12 August 2008 | Director appointed zamira brepotra (1 page) |
12 August 2008 | Ad 04/08/08 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
12 August 2008 | Ad 04/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
29 August 2007 | Incorporation (9 pages) |
29 August 2007 | Incorporation (9 pages) |