Bamford
Rochdale
Lancashire
OL11 4AX
Director Name | Mr Junaid Masud Malik |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(1 year after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 August 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Midge Hall Drive Bamford Rochdale Lancashire OL11 4AX |
Director Name | Mr Muhammad Masad Malik |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Midge Hall Drive Bamford Rochdale Lancashire OL11 4AX |
Director Name | Mr Khubaib Masaud Malik |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Midge Hall Drive Rochdale Lancashire OL11 4AX |
Secretary Name | Mr Khubaib Masaud Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year after company formation) |
Appointment Duration | 1 day (resigned 02 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Midge Hall Drive Rochdale Lancashire OL11 4AX |
Registered Address | The Point Suite No 5 173-175 Cheetham Hill Road Manchester M8 8LG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100 at £1 | Junaid Masud Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,750 |
Cash | £200 |
Current Liabilities | £17,399 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Company name changed honeymark security LIMITED\certificate issued on 27/03/12
|
27 March 2012 | Resolutions
|
27 March 2012 | Change of name notice (2 pages) |
27 March 2012 | Change of name notice (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Registered office address changed from Unit 2 Jury Street Centre Dewhurst Street Manchester M8 8FN on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from Unit 2 Jury Street Centre Dewhurst Street Manchester M8 8FN on 20 July 2011 (1 page) |
3 April 2011 | Annual return made up to 10 December 2010 with a full list of shareholders Statement of capital on 2011-04-03
|
3 April 2011 | Annual return made up to 10 December 2010 with a full list of shareholders Statement of capital on 2011-04-03
|
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Termination of appointment of Khubaib Malik as a director (2 pages) |
5 May 2010 | Termination of appointment of Khubaib Malik as a director (2 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Khubaib Malik on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Khubaib Malik on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Khubaib Malik on 1 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from unit 4 jury street center duehurst street manchester lancs M8 8FN (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from unit 4 jury street center duehurst street manchester lancs M8 8FN (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Appointment Terminated Secretary khubaib malik (1 page) |
27 May 2009 | Return made up to 18/12/08; full list of members (3 pages) |
27 May 2009 | Director appointed mr. Junaid masud malik (1 page) |
27 May 2009 | Appointment terminated secretary khubaib malik (1 page) |
27 May 2009 | Director appointed mr. Junaid masud malik (1 page) |
27 May 2009 | Return made up to 18/12/08; full list of members (3 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Appointment terminated director muhammad malik (1 page) |
9 March 2009 | Director and secretary appointed khubaib malik (1 page) |
9 March 2009 | Appointment Terminated Director muhammad malik (1 page) |
9 March 2009 | Director and secretary appointed khubaib malik (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 134 gt ancoat street manchester M4 5BQ (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 134 gt ancoat street manchester M4 5BQ (1 page) |
18 December 2007 | Incorporation (6 pages) |
18 December 2007 | Incorporation (6 pages) |