Manchester
Lancashire
M14 5AW
Secretary Name | Shakeel Durani |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 12 June 2008(same day as company formation) |
Role | Manager |
Country of Residence | Pakistan |
Correspondence Address | 139 Wilmslow Road Manchester Lancashire M14 5AW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 23 Stamford Road Longsight Manchester M13 0SE |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £393,050 |
Net Worth | £819 |
Cash | £5,077 |
Current Liabilities | £16,140 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
12 June 2011 | Registered office address changed from 51 Lord Street Manchester Lancs M3 1HE on 12 June 2011 (1 page) |
12 June 2011 | Registered office address changed from 51 Lord Street Manchester Lancs M3 1HE on 12 June 2011 (1 page) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Shakeel Durani on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Shakeel Durani on 1 October 2009 (2 pages) |
17 January 2011 | Director's details changed for Shakeel Durani on 1 October 2009 (2 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
18 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from sheh-e-fazal house 315 dickenson road manchester M13 0NR (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from sheh-e-fazal house 315 dickenson road manchester M13 0NR (1 page) |
1 July 2008 | Director and secretary appointed shakeel durani (2 pages) |
1 July 2008 | Director and secretary appointed shakeel durani (2 pages) |
12 June 2008 | Incorporation (9 pages) |
12 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
12 June 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
12 June 2008 | Incorporation (9 pages) |