Manchester
Lancashire
M8 0PB
Secretary Name | Yasser Humad Mahmood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 217 Heywood Street Manchester Lancashire M8 0PB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 453 Cheetham Hill Road Manchester Lancashire M8 9PA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Yaseen Imran Mahmood 50.00% Ordinary |
---|---|
50 at £1 | Mr Yasser Humad Mahmood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£685 |
Cash | £607 |
Current Liabilities | £1,292 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (14 pages) |
19 November 2012 | Administrative restoration application (3 pages) |
19 November 2012 | Administrative restoration application (3 pages) |
19 November 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (14 pages) |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
28 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
13 April 2010 | Director's details changed for Yaseen Imran Mahmood on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Yaseen Imran Mahmood on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Yaseen Imran Mahmood on 1 October 2009 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
19 May 2009 | Return made up to 24/01/09; full list of members (10 pages) |
19 May 2009 | Return made up to 24/01/09; full list of members (10 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: lord house 51 lord street manchester M3 1HE (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: lord house 51 lord street manchester M3 1HE (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
24 January 2008 | Incorporation (6 pages) |
24 January 2008 | Incorporation (6 pages) |