Gorton
Manchester
M18 7RN
Director Name | Miss Sana Malik |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 February 2009(8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Mill Oxford Street East Ashton-Under-Lyne Lancashire OL7 0LT |
Secretary Name | Mr Faheem Raza Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 40 Notredame Gardens Blackburn Lancashire BB1 5EF |
Director Name | Mr Nazir Ahmed |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford Mill Oxford Mill, Oxford Street East Ashton-Under-Lyne Lancashire OL7 0LT |
Director Name | Mr Naveed Bashir |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Mill Oxford Mill, Oxford Street East Ashton-Under-Lyne Lancashire OL7 0LT |
Director Name | Mr Naeem Raza Malik |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 Grosvenor Street Ardwick Manchester Lancs M1 7JJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 18-20 Grosvenor Street Ardwick Manchester Lancs M1 7JJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Malik Nadeem Raza Sarwar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,340 |
Cash | £9,452 |
Current Liabilities | £121,523 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | Application to strike the company off the register (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 August 2014 | Appointment of Mr Malik Nadeem Raza Sarwar as a director on 1 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Appointment of Mr Malik Nadeem Raza Sarwar as a director on 1 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Naeem Raza Malik as a director on 1 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Naeem Raza Malik as a director on 1 August 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
28 February 2013 | Director's details changed for Mr Naeem Raza Malik on 1 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
28 February 2013 | Director's details changed for Mr Naeem Raza Malik on 1 February 2013 (2 pages) |
28 February 2013 | Registered office address changed from 127-129 Bennett Street Manchester Lancs M12 5BW United Kingdom on 28 February 2013 (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 August 2012 | Appointment of Mr Naeem Raza Malik as a director on 1 August 2012 (2 pages) |
9 August 2012 | Appointment of Mr Naeem Raza Malik as a director on 1 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from 78 Dickenson Road Rusholme Manchester Lancs M14 5HF United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 78 Dickenson Road Rusholme Manchester Lancs M14 5HF United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Sana Malik as a director on 31 July 2012 (1 page) |
2 March 2012 | Termination of appointment of Naveed Bashir as a director on 31 December 2011 (1 page) |
2 March 2012 | Termination of appointment of Faheem Raza Malik as a secretary on 31 December 2011 (1 page) |
2 March 2012 | Termination of appointment of Nazir Ahmed as a director on 31 December 2011 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 September 2011 | Appointment of Mr Nazir Ahmed as a director on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Miss Sana Malik on 9 September 2011 (2 pages) |
9 September 2011 | Appointment of Mr Nazir Ahmed as a director on 8 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from 18-20 Grosvenor Street Ardwick Manchester M1 7JJ on 9 September 2011 (1 page) |
9 September 2011 | Director's details changed for Miss Sana Malik on 9 September 2011 (2 pages) |
9 September 2011 | Appointment of Mr Naveed Bashir as a director on 8 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Registered office address changed from 18-20 Grosvenor Street Ardwick Manchester M1 7JJ on 9 September 2011 (1 page) |
9 September 2011 | Appointment of Mr Naveed Bashir as a director on 8 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 August 2010 | Secretary's details changed for Faheem Raza Malik on 3 May 2010 (1 page) |
25 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Sana Malik on 2 May 2010 (2 pages) |
25 August 2010 | Director's details changed for Sana Malik on 2 May 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Faheem Raza Malik on 3 May 2010 (1 page) |
25 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Return made up to 03/06/09; full list of members (7 pages) |
11 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page) |
11 May 2009 | Accounts made up to 31 January 2009 (1 page) |
18 February 2009 | Secretary appointed faheem raza malik (1 page) |
18 February 2009 | Director appointed sana malik (1 page) |
18 February 2009 | Ad 01/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
3 June 2008 | Incorporation (9 pages) |