Manchester
M8 8PY
Director Name | Mr Emad Abu-Taha |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Palestinian |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Baron House 28-30 Rivington Street London EC2A 3DZ |
Director Name | Mr Lutfi Bin Salim Talib |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheridan Garden Kenton Middlesex HA3 0JT |
Secretary Name | Mr Zulfiqar Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Bradwell Common Boulevard Bradwell Common Milton Keynes Buckinghamshire MK13 8BE |
Registered Address | 103 - 105 Cheetham Hill Road Manchester M8 8PY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Nader Alagha 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Termination of appointment of Zulfiqar Hussain as a secretary (1 page) |
12 November 2013 | Termination of appointment of Zulfiqar Hussain as a secretary (1 page) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Registered office address changed from Unit D Ashfields Suite Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Unit D Ashfields Suite Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ on 28 August 2012 (1 page) |
25 August 2012 | Termination of appointment of Lutfi Talib as a director (1 page) |
25 August 2012 | Termination of appointment of Emad Abu-Taha as a director (1 page) |
25 August 2012 | Appointment of Nader Alagha as a director (2 pages) |
25 August 2012 | Termination of appointment of Emad Abu-Taha as a director (1 page) |
25 August 2012 | Appointment of Nader Alagha as a director (2 pages) |
25 August 2012 | Termination of appointment of Lutfi Talib as a director (1 page) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 9 July 2010 (1 page) |
6 May 2010 | Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 6 May 2010 (1 page) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
10 August 2009 | Return made up to 28/05/09; full list of members (3 pages) |
10 August 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 May 2008 | Incorporation (15 pages) |
28 May 2008 | Incorporation (15 pages) |