Ardwick
Manchester
M12 6BG
Director Name | Usman Mohammed Akhtar |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Green Pasture Stockport Cheshire SK4 3RA |
Secretary Name | Mr Mohammed Waqas Akhtar |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 44 Green Pastures Stockport Cheshire SK4 3RA |
Secretary Name | Mr Mohammed Waqas Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 44 Green Pastures Stockport Cheshire SK4 3RA |
Secretary Name | Zahida Parveen Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2012) |
Role | Company Director |
Correspondence Address | 44 Green Pastures Stockport Cheshire SK4 3RA |
Registered Address | 8 Dolphin Street Ardwick Manchester M12 6BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
5k at 1 | Mr Zahida Parveen Akhtar 50.00% Ordinary |
---|---|
5k at 1 | Usman Mohammed Akhtar 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,021,680 |
Gross Profit | £350,249 |
Net Worth | £138,561 |
Cash | £16,326 |
Current Liabilities | £1,344,398 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 January 2014 | Completion of winding up (1 page) |
23 January 2014 | Completion of winding up (1 page) |
16 November 2012 | Order of court to wind up (2 pages) |
16 November 2012 | Order of court to wind up (2 pages) |
26 June 2012 | Termination of appointment of Zahida Akhtar as a secretary (1 page) |
26 June 2012 | Appointment of Mr Mohammed Akhtar as a director on 12 June 2012 (2 pages) |
26 June 2012 | Termination of appointment of Usman Mohammed Akhtar as a director on 12 June 2012 (1 page) |
26 June 2012 | Termination of appointment of Zahida Parveen Akhtar as a secretary on 12 June 2012 (1 page) |
26 June 2012 | Termination of appointment of Usman Akhtar as a director (1 page) |
26 June 2012 | Appointment of Mr Mohammed Akhtar as a director (2 pages) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
11 May 2011 | Annual return made up to 1 November 2010 Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 1 November 2010 Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 1 November 2010 Statement of capital on 2011-05-11
|
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (10 pages) |
10 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (10 pages) |
10 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (10 pages) |
2 August 2009 | Appointment terminated secretary mohammed akhtar (1 page) |
2 August 2009 | Appointment Terminated Secretary mohammed akhtar (1 page) |
2 August 2009 | Secretary appointed zahida parveen akhtar (2 pages) |
2 August 2009 | Secretary appointed zahida parveen akhtar (2 pages) |
15 April 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
15 April 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
19 February 2009 | Return made up to 01/11/08; full list of members (11 pages) |
19 February 2009 | Return made up to 01/11/08; full list of members (11 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
1 November 2007 | Incorporation (14 pages) |
1 November 2007 | Incorporation (14 pages) |