Oldham
OL4 1DR
Director Name | Mr Abdul Hashim |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 October 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Thorney Hill Close Oldham Lancashire OL4 1DD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 December 2008) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 61 Wigan Lane Wigan WN1 2LF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,146 |
Cash | £663 |
Current Liabilities | £28,057 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2010 | Application to strike the company off the register (3 pages) |
30 June 2010 | Application to strike the company off the register (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 November 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Appointment of Atiqur Rahman as a secretary (2 pages) |
13 October 2009 | Appointment of Atiqur Rahman as a secretary (2 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 62 seymour grove old trafford M16 0LN (1 page) |
12 January 2009 | Director appointed mr abdul hashim (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 62 seymour grove old trafford M16 0LN (1 page) |
12 January 2009 | Director appointed mr abdul hashim (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
2 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
2 December 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 August 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
15 July 2008 | Incorporation (9 pages) |
15 July 2008 | Incorporation (9 pages) |