Longsight
Manchester
Lancashire
M13 0PW
Director Name | Sohaib Tariq |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 318 Dickenson Road Manchester Lancashire M13 0NG |
Secretary Name | Mr Sikander Azhar Choudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Montgomery Road Longsight Manchester Lancashire M13 0PW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | hotelzlondon.com |
---|---|
Email address | [email protected] |
Registered Address | Apollo Self Storage 3-9 Hyde Road Manchester M12 6BQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ziad Choudhary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,584 |
Cash | £3,031 |
Current Liabilities | £32,569 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2022 | Application to strike the company off the register (1 page) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
16 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
23 October 2019 | Registered office address changed from 4 Woodfold Avenue Levenshulme Manchester Lancashire M19 3AP to Apollo Self Storage 3-9 Hyde Road Manchester M12 6BQ on 23 October 2019 (1 page) |
26 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
22 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
2 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
13 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
13 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
4 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Termination of appointment of Sikander Choudhary as a secretary (1 page) |
4 February 2013 | Termination of appointment of Sikander Choudhary as a secretary (1 page) |
4 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Termination of appointment of Sohaib Tariq as a director (1 page) |
8 March 2012 | Termination of appointment of Sohaib Tariq as a director (1 page) |
7 March 2012 | Termination of appointment of Sohaib Tariq as a director (1 page) |
7 March 2012 | Termination of appointment of Sohaib Tariq as a director (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Sohaib Tariq on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Sohaib Tariq on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 April 2010 | Director's details changed for Sobha Tariq on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Sobha Tariq on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Sobha Tariq on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ziad Choudhary on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ziad Choudhary on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ziad Choudhary on 6 April 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 May 2009 | Return made up to 15/01/09; full list of members (3 pages) |
8 May 2009 | Return made up to 15/01/09; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 2 montgomery road manchester M13 0PW (1 page) |
13 August 2008 | Director appointed ziad choudhary (2 pages) |
13 August 2008 | Secretary appointed sikander choudhary (2 pages) |
13 August 2008 | Secretary appointed sikander choudhary (2 pages) |
13 August 2008 | Director appointed sobha tariq (2 pages) |
13 August 2008 | Director appointed sobha tariq (2 pages) |
13 August 2008 | Director appointed ziad choudhary (2 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 2 montgomery road manchester M13 0PW (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Incorporation (13 pages) |
15 January 2008 | Incorporation (13 pages) |