Salford
Lancashire
M3 7DB
Director Name | Ke Wang |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a-4a Grange Street Keighley West Yorkshire BD21 3EJ |
Secretary Name | Xiang Guang Zheng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Coltman Street Hull North Humberside HU3 2SG |
Secretary Name | Mr Xuben Huang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 15 May 2008(7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 March 2013) |
Role | Secretary |
Correspondence Address | 3a-4a Grange Street Keighley West Yorkshire BD21 3EJ |
Director Name | Mr Zohaib Nazir Mir |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(5 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a-4a Grange Street Keighley West Yorkshire BD21 3EJ |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1000 at £1 | Shahid Rafiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,043 |
Cash | £282,147 |
Current Liabilities | £3,945,914 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2015 | Final Gazette dissolved following liquidation (1 page) |
20 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
16 September 2014 | Liquidators statement of receipts and payments to 14 August 2014 (14 pages) |
16 September 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (14 pages) |
8 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 September 2013 | Registered office address changed from 3a-4a Grange Street Keighley West Yorkshire BD21 3EJ England on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from 3a-4a Grange Street Keighley West Yorkshire BD21 3EJ England on 4 September 2013 (2 pages) |
3 September 2013 | Statement of affairs with form 4.19 (7 pages) |
3 September 2013 | Appointment of a voluntary liquidator (1 page) |
3 September 2013 | Resolutions
|
28 May 2013 | Appointment of Mr Shahid Rafiq as a director on 28 March 2013 (2 pages) |
28 May 2013 | Termination of appointment of Xuben Huang as a secretary on 28 March 2013 (1 page) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Termination of appointment of Zohaib Nazir Mir as a director on 17 April 2013 (1 page) |
28 May 2013 | Termination of appointment of Ke Wang as a director on 28 March 2013 (1 page) |
17 April 2013 | Appointment of Mr Zohaib Mir as a director on 4 April 2013 (2 pages) |
17 April 2013 | Appointment of Mr Zohaib Mir as a director on 4 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from 34 Broughton Street Manchester M8 8NN on 17 April 2013 (1 page) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 September 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (14 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 September 2011 | Administrative restoration application (3 pages) |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Secretary's details changed for Xu Ben Huang on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Ke Wang on 20 October 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 August 2009 | Ad 30/06/09\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages) |
31 July 2009 | Nc inc already adjusted 30/06/09 (2 pages) |
31 July 2009 | Resolutions
|
10 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
3 November 2008 | Return made up to 17/10/08; full list of members; amend (7 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from zone 8-a 53 coltman street hull east riding of yorkshire HU3 4AT (1 page) |
20 May 2008 | Appointment terminated secretary xiang zheng (1 page) |
20 May 2008 | Secretary appointed xu ben huang (1 page) |
17 October 2007 | Incorporation (24 pages) |