Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director Name | Mr Muhammed Basharat Choudhry |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | 23 Buxton Street Accrington Lancashire BB5 0SF |
Director Name | Mr Nazir Hussain |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2010) |
Role | Factory Worker |
Country of Residence | England |
Correspondence Address | Empire House Edgar Street Accrington Lancashire BB5 1PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lines Henry 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Nazir Hussain 100.00% Ordinary |
---|
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | Final Gazette dissolved following liquidation (1 page) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 September 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 September 2014 | Liquidators statement of receipts and payments to 22 August 2014 (13 pages) |
12 September 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (13 pages) |
12 September 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (13 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (17 pages) |
22 May 2014 | Liquidators statement of receipts and payments to 9 April 2014 (17 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (17 pages) |
22 May 2014 | Liquidators statement of receipts and payments to 9 April 2014 (17 pages) |
5 June 2013 | Liquidators' statement of receipts and payments (9 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 9 April 2013 (2 pages) |
5 June 2013 | Liquidators' statement of receipts and payments (9 pages) |
5 June 2013 | Liquidators statement of receipts and payments (9 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 9 April 2013 (2 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 9 April 2013 (2 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 9 April 2013 (2 pages) |
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Statement of affairs with form 4.19 (5 pages) |
16 April 2012 | Statement of affairs with form 4.19 (5 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
28 March 2012 | Registered office address changed from Empire House Edgar Street Accrington Lancashire BB5 1PT on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from Empire House Edgar Street Accrington Lancashire BB5 1PT on 28 March 2012 (1 page) |
13 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
24 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
24 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Waseem Serwar on 1 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Waseem Serwar on 1 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Waseem Serwar on 1 June 2010 (2 pages) |
29 June 2010 | Appointment of Mr Waseem Serwar as a director (2 pages) |
29 June 2010 | Termination of appointment of Nazir Hussain as a director (1 page) |
29 June 2010 | Appointment of Mr Waseem Serwar as a director (2 pages) |
29 June 2010 | Termination of appointment of Nazir Hussain as a director (1 page) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Accounts made up to 31 May 2009 (2 pages) |
29 January 2010 | Accounts made up to 31 May 2009 (2 pages) |
20 January 2010 | Appointment of Mr Nazir Hussain as a director (2 pages) |
20 January 2010 | Appointment of Mr Nazir Hussain as a director (2 pages) |
15 January 2010 | Termination of appointment of Muhammed Choudhry as a director (1 page) |
15 January 2010 | Termination of appointment of Muhammed Choudhry as a director (1 page) |
11 August 2009 | Return made up to 13/05/09; full list of members (3 pages) |
11 August 2009 | Return made up to 13/05/09; full list of members (3 pages) |
24 July 2009 | Director's change of particulars / muhammed basharat / 23/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / muhammed basharat / 23/07/2009 (1 page) |
23 July 2009 | Director appointed mr muhammed basharat (1 page) |
23 July 2009 | Appointment terminated director company directors LIMITED (1 page) |
23 July 2009 | Appointment terminated director company directors LIMITED (1 page) |
23 July 2009 | Director appointed mr muhammed basharat (1 page) |
23 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
23 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
13 May 2008 | Incorporation (16 pages) |
13 May 2008 | Incorporation (16 pages) |