Manchester
M1 6DE
Director Name | Mohammad Shahzad Sarwar |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 37 Ladybarn Lane Fallowfield Manchester Greater Manchester M14 6NG |
Secretary Name | Mohammad Shahzad Sarwar |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 37 Ladybarn Lane Fallowfield Manchester M14 6NG |
Secretary Name | Mohammad Shahzad Sarwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 37 Ladybarn Lane Fallowfield Manchester M14 6NG |
Director Name | MTM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Secretary Name | MTM Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Website | www.simplemortgagesearch.co.uk |
---|
Registered Address | Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Mohammed Iqbal Sarwar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,397 |
Cash | £744 |
Current Liabilities | £1,937 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Application to strike the company off the register (3 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Annual return made up to 8 October 2013 with a full list of shareholders (3 pages) |
4 June 2014 | Annual return made up to 8 October 2013 with a full list of shareholders (3 pages) |
4 June 2014 | Annual return made up to 8 October 2013 with a full list of shareholders (3 pages) |
12 May 2014 | Registered office address changed from 37 Ladybarn Lane Fallowfield Manchester M14 6NG on 12 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from 37 Ladybarn Lane Fallowfield Manchester M14 6NG on 12 May 2014 (2 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Termination of appointment of Mohammad Shahzad Sarwar as a secretary on 30 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Mohammad Shahzad Sarwar as a secretary on 30 July 2012 (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for Mohammad Shahzad Sarwar on 8 October 2009 (1 page) |
12 January 2010 | Director's details changed for Mohammed Iqbal Sarwar on 8 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mohammed Iqbal Sarwar on 8 October 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Mohammad Shahzad Sarwar on 8 October 2009 (1 page) |
12 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for Mohammad Shahzad Sarwar on 8 October 2009 (1 page) |
12 January 2010 | Director's details changed for Mohammed Iqbal Sarwar on 8 October 2009 (2 pages) |
8 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
6 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: suite 327-328 citibase 40 princess street manchester M1 6DE (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: suite 327-328 citibase 40 princess street manchester M1 6DE (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
8 October 2007 | Incorporation (12 pages) |
8 October 2007 | Incorporation (12 pages) |