Bury
BL9 9SH
Director Name | Mr Javaid Mohbat |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 473 Manchester Road Bury BL9 9SH |
Secretary Name | Jameel Masood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 473 Manchester Road Bury BL9 9SH |
Registered Address | 134 Rochdale Road Bury Lancashire BL9 7BD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Javaid Mohbat 50.00% Ordinary |
---|---|
1 at £1 | Mazhar Akhtar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,848 |
Cash | £1,380 |
Current Liabilities | £69,006 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Application to strike the company off the register (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 9 July 2012 (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Registered office address changed from 18 the Walk Rochdale Lancashire OL16 1EP England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 18 the Walk Rochdale Lancashire OL16 1EP England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 18 the Walk Rochdale Lancashire OL16 1EP England on 5 April 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Registered office address changed from 134 Rochdale Road Bury BL9 7BD on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 134 Rochdale Road Bury BL9 7BD on 30 November 2011 (1 page) |
8 August 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
8 August 2011 | Amended total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mazhar Akhtar on 8 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mazhar Akhtar on 8 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mazhar Akhtar on 8 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
22 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
13 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
13 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 May 2008 | Ad 08/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
7 May 2008 | Ad 08/02/08 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
8 February 2008 | Incorporation (6 pages) |
8 February 2008 | Incorporation (6 pages) |