Manchester
M20 5PW
Secretary Name | Vackas Mohammed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 May 2012) |
Role | Company Director |
Correspondence Address | 69 Morning Side Drive Manchester M20 5PW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Dutton Street Manchester M3 1LE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Application to strike the company off the register (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
25 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
29 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (9 pages) |
29 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 16 October 2009 (1 page) |
16 October 2009 | Restoration by order of the court (3 pages) |
16 October 2009 | Restoration by order of the court (3 pages) |
16 October 2009 | Annual return made up to 15 October 2008 with a full list of shareholders (8 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2008 with a full list of shareholders (8 pages) |
16 October 2009 | Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 16 October 2009 (1 page) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2008 | Director appointed zahid mohmmed (2 pages) |
7 October 2008 | Secretary appointed vackas mohammed (2 pages) |
7 October 2008 | Director appointed zahid mohmmed (2 pages) |
7 October 2008 | Secretary appointed vackas mohammed (2 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Incorporation (14 pages) |
15 October 2007 | Incorporation (14 pages) |