Stretford
Manchester
M32 8QL
Secretary Name | Mirage Islam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Cromwell Road Stretford Manchester M32 8QL |
Director Name | Mr Mirage Islam |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 June 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 101 Cromwell Road Stretford Manchester M32 8QL |
Secretary Name | Mr Warren Newton Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wheelwright Cottage 31 Wheel Lane Lichfield WS13 7DH |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
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 |
1 at £1 | Dr Safina Islam 50.00% Ordinary B |
---|---|
1 at £1 | Mirage Islam 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,553 |
Cash | £3,966 |
Current Liabilities | £22,938 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
30 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
30 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-11-30
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Registered office address changed from 84 Malvern Road Leytonstone London E11 3DL on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 84 Malvern Road Leytonstone London E11 3DL on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 84 Malvern Road Leytonstone London E11 3DL on 6 September 2011 (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 July 2011 | Change of share class name or designation (2 pages) |
18 July 2011 | Change of share class name or designation (2 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 2 October 2007
|
15 July 2011 | Statement of capital following an allotment of shares on 2 October 2007
|
15 July 2011 | Statement of capital following an allotment of shares on 2 October 2007
|
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 November 2009 | Director's details changed for Mirage Islam on 2 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mirage Islam on 2 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mirage Islam on 2 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Dr Safina Islam on 1 October 2009 (2 pages) |
20 November 2009 | Termination of appointment of Warren Jackson as a secretary (1 page) |
20 November 2009 | Secretary's details changed for Mirage Islam on 1 October 2009 (1 page) |
20 November 2009 | Termination of appointment of Warren Jackson as a secretary (1 page) |
20 November 2009 | Secretary's details changed for Mirage Islam on 1 October 2009 (1 page) |
20 November 2009 | Secretary's details changed for Mirage Islam on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Dr Safina Islam on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Dr Safina Islam on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Director appointed mirage islam (2 pages) |
2 September 2009 | Director appointed mirage islam (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 July 2009 | Company name changed the tree house friends soft and messy play LIMITED\certificate issued on 16/07/09 (2 pages) |
15 July 2009 | Company name changed the tree house friends soft and messy play LIMITED\certificate issued on 16/07/09 (2 pages) |
31 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Incorporation (14 pages) |
2 October 2007 | Incorporation (14 pages) |