Royton
Oldham
Lancashire
OL2 5PE
Director Name | Mr Mohammod Shueb Ahmed |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bannach Drive Chadderton Lancs OL9 0QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01626 334837 |
---|---|
Telephone region | Newton Abbot |
Registered Address | 6 Oldham Road Royton Oldham Lancashire OL2 5PE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Mohammod Shueb Ahmed 99.00% Ordinary |
---|---|
1 at £1 | Nazim Ullah 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £608 |
Current Liabilities | £865 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | Voluntary strike-off action has been suspended (1 page) |
22 July 2014 | Voluntary strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Voluntary strike-off action has been suspended (1 page) |
5 December 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2013 | Application to strike the company off the register (2 pages) |
30 September 2013 | Application to strike the company off the register (2 pages) |
15 June 2013 | Termination of appointment of Mohammod Shueb Ahmed as a director on 1 April 2013 (1 page) |
15 June 2013 | Appointment of Mr Mohammod Nazim Ullah as a director on 1 April 2013 (2 pages) |
15 June 2013 | Appointment of Mr Mohammod Nazim Ullah as a director on 1 April 2013 (2 pages) |
15 June 2013 | Appointment of Mr Mohammod Nazim Ullah as a director on 1 April 2013 (2 pages) |
15 June 2013 | Termination of appointment of Mohammod Shueb Ahmed as a director on 1 April 2013 (1 page) |
15 June 2013 | Termination of appointment of Mohammod Shueb Ahmed as a director on 1 April 2013 (1 page) |
27 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-08-27
|
27 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-08-27
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 September 2010 | Director's details changed for Mohammod Shueb Ahmed on 9 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Director's details changed for Mohammod Shueb Ahmed on 9 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mohammod Shueb Ahmed on 9 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 November 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Registered office address changed from 118 Oldham Road Ancoats Manchester Lancashire M4 6AG on 2 November 2009 (1 page) |
2 November 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Registered office address changed from 118 Oldham Road Ancoats Manchester Lancashire M4 6AG on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 118 Oldham Road Ancoats Manchester Lancashire M4 6AG on 2 November 2009 (1 page) |
13 May 2009 | Director appointed mohammod shueb ahmed logged form (2 pages) |
13 May 2009 | Director appointed mohammod shueb ahmed logged form (2 pages) |
6 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 April 2009 | Appointment terminated director company directors LIMITED (1 page) |
6 April 2009 | Appointment terminated director company directors LIMITED (1 page) |
11 December 2008 | Ad 01/08/08-31/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
11 December 2008 | Ad 01/08/08-31/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
29 July 2008 | Incorporation (16 pages) |
29 July 2008 | Incorporation (16 pages) |