Oldham
Lancashire
OL1 2PJ
Secretary Name | Muhammed Nuruj Zaman Chowdhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Colwyn Street Oldham Lancashire OL9 6BE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Telephone | 0161 7850888 |
---|---|
Telephone region | Manchester |
Registered Address | 72 Old Church Street Newton Heath Manchester Lancashire M40 2JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
2 at £1 | Abdul Shohid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,011 |
Gross Profit | £55,775 |
Net Worth | £4,022 |
Cash | £1,088 |
Current Liabilities | £1,265 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (2 pages) |
17 August 2016 | Application to strike the company off the register (2 pages) |
15 February 2016 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
15 February 2016 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 February 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
10 February 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
4 June 2014 | Register inspection address has been changed from 238 Ashton Road Oldham Lancashire OL8 1QN (1 page) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Register inspection address has been changed from 238 Ashton Road Oldham Lancashire OL8 1QN (1 page) |
4 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 May 2014 | Registered office address changed from 238 Ashton Road Oldham OL8 1QN United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 238 Ashton Road Oldham OL8 1QN United Kingdom on 19 May 2014 (1 page) |
29 January 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
29 January 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
30 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption full accounts made up to 31 May 2012 (4 pages) |
11 February 2013 | Total exemption full accounts made up to 31 May 2012 (4 pages) |
16 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
6 June 2011 | Register inspection address has been changed from 238 Shton Road Oldham Lancashire OL8 1QN (1 page) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Register inspection address has been changed from 238 Shton Road Oldham Lancashire OL8 1QN (1 page) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (4 pages) |
20 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Director's details changed for Abdul Shohid on 29 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Abdul Shohid on 29 May 2010 (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
7 September 2009 | Return made up to 29/05/09; full list of members (3 pages) |
7 September 2009 | Return made up to 29/05/09; full list of members (3 pages) |
13 June 2008 | Director appointed abdul shohid (2 pages) |
13 June 2008 | Director appointed abdul shohid (2 pages) |
9 June 2008 | Secretary appointed muhammed nuruj zaman chowdhury (2 pages) |
9 June 2008 | Secretary appointed muhammed nuruj zaman chowdhury (2 pages) |
29 May 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
29 May 2008 | Incorporation (13 pages) |
29 May 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
29 May 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
29 May 2008 | Incorporation (13 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page) |
29 May 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |