Manchester
M16 0FE
Director Name | Rehana Khan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Self Employed |
Correspondence Address | 44 Portland Rd Longsight Manchester Lancashire M13 0SA |
Secretary Name | Rehana Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Portland Rd Longsight Manchester Lancashire M13 0SA |
Secretary Name | Abrar Sharlf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 2008) |
Role | Secretary |
Correspondence Address | 44 Portland Road Manchester M13 0SA |
Secretary Name | Mrs Rehana Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 2009) |
Role | Company Director |
Correspondence Address | 44 Portland Road Manchester M13 0SA |
Director Name | Mrs Rehana Khan |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(7 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Manchester Road Manchester Lancashire M16 0FE |
Director Name | Mrs Rehana Khan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Manchester Road Manchester Lancashire M16 0FE |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
10k at £1 | Tarique Razzaq Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,237 |
Cash | £6,473 |
Current Liabilities | £26,986 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 May 2018 | Registered office address changed from 161 Manchester Road Manchester M16 0FE to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 23 May 2018 (2 pages) |
15 May 2018 | Statement of affairs (7 pages) |
15 May 2018 | Appointment of a voluntary liquidator (2 pages) |
15 May 2018 | Resolutions
|
3 October 2017 | Termination of appointment of Rehana Khan as a director on 1 February 2017 (1 page) |
3 October 2017 | Notification of Tarique Razzaq Khan as a person with significant control on 1 July 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
3 October 2017 | Notification of Tarique Razzaq Khan as a person with significant control on 1 July 2016 (2 pages) |
3 October 2017 | Termination of appointment of Rehana Khan as a director on 1 February 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 October 2015 | Appointment of Mrs Rehana Khan as a director on 16 October 2015 (2 pages) |
16 October 2015 | Appointment of Mrs Rehana Khan as a director on 16 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Rehana Khan as a director on 1 April 2015 (1 page) |
14 October 2015 | Termination of appointment of Rehana Khan as a director on 1 April 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 April 2015 | Appointment of Mrs Rehana Khan as a director on 1 December 2014 (2 pages) |
13 April 2015 | Appointment of Mrs Rehana Khan as a director on 1 December 2014 (2 pages) |
13 April 2015 | Appointment of Mrs Rehana Khan as a director on 1 December 2014 (2 pages) |
14 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Director's details changed for Tariq Razzaq Khan on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Tariq Razzaq Khan on 27 July 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Tariq Razzaq Khan on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 44 Portland Rd, Longsight Manchester Lancashire M13 0SA on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Tariq Razzaq Khan on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 44 Portland Rd, Longsight Manchester Lancashire M13 0SA on 11 August 2010 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 March 2009 | Appointment terminated secretary rehana khan (1 page) |
6 March 2009 | Appointment terminated secretary rehana khan (1 page) |
2 January 2009 | Appointment terminated secretary abrar sharlf (1 page) |
2 January 2009 | Appointment terminated secretary abrar sharlf (1 page) |
2 January 2009 | Secretary appointed mrs rehana khan (1 page) |
2 January 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
2 January 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
2 January 2009 | Secretary appointed mrs rehana khan (1 page) |
16 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
16 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
3 June 2008 | Appointment terminate, director and secretary rehana khan logged form (1 page) |
3 June 2008 | Appointment terminate, director and secretary rehana khan logged form (1 page) |
23 May 2008 | Secretary appointed abrar sharlf (1 page) |
23 May 2008 | Secretary appointed abrar sharlf (1 page) |
13 September 2007 | Ad 01/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2007 | Ad 01/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2007 | Incorporation (13 pages) |
29 August 2007 | Incorporation (13 pages) |