Irkvale, Chadderton
Oldham
Lancashire
OL1 2TS
Director Name | Saima Gohar |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 - 15 Gorton Road Reddish Stockport Cheshire SK5 6AZ |
Director Name | Mr Raymond Chhung |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240-244 Moston Lane Manchester M40 9WT |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
90 at £1 | Mohammed Abdul Hannan 90.00% Ordinary |
---|---|
10 at £1 | Raymond Chhung 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £74,283 |
Gross Profit | £48,772 |
Net Worth | -£103,983 |
Cash | £4,886 |
Current Liabilities | £224,687 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 November 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 16 June 2015 (7 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 16 June 2015 (7 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 16 June 2015 (7 pages) |
14 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 July 2014 | Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN on 1 July 2014 (2 pages) |
26 June 2014 | Statement of affairs with form 4.19 (8 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Appointment of a voluntary liquidator (1 page) |
26 June 2014 | Statement of affairs with form 4.19 (8 pages) |
26 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 October 2013 | Total exemption full accounts made up to 31 May 2013 (17 pages) |
12 October 2013 | Total exemption full accounts made up to 31 May 2013 (17 pages) |
27 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building Princess Street Manchester M2 4DN United Kingdom on 5 July 2012 (2 pages) |
5 July 2012 | Appointment of Mohammed Abdul Hannan as a director (3 pages) |
5 July 2012 | Termination of appointment of Raymond Chhung as a director (2 pages) |
5 July 2012 | Appointment of Mohammed Abdul Hannan as a director (3 pages) |
5 July 2012 | Termination of appointment of Raymond Chhung as a director (2 pages) |
5 July 2012 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building Princess Street Manchester M2 4DN United Kingdom on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building Princess Street Manchester M2 4DN United Kingdom on 5 July 2012 (2 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 June 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
8 June 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Termination of appointment of Saima Gohar as a director (1 page) |
15 April 2011 | Termination of appointment of Saima Gohar as a director (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 October 2010 | Previous accounting period shortened from 31 August 2010 to 31 January 2010 (1 page) |
6 October 2010 | Previous accounting period shortened from 31 August 2010 to 31 January 2010 (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9 - 21 Princess Street Manchester Lancs M2 4DN United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9 - 21 Princess Street Manchester Lancs M2 4DN United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9 - 21 Princess Street Manchester Lancs M2 4DN United Kingdom on 1 October 2010 (1 page) |
22 April 2010 | Director's details changed for Saima Ashraf on 16 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Saima Ashraf on 16 April 2010 (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
29 January 2010 | Director's details changed for Saima Ashraf on 29 January 2010 (2 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 7 October 2009
|
29 January 2010 | Appointment of Mr Raymond Chhung as a director (2 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 7 October 2009
|
29 January 2010 | Director's details changed for Saima Ashraf on 29 January 2010 (2 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 7 October 2009
|
29 January 2010 | Appointment of Mr Raymond Chhung as a director (2 pages) |
26 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
4 August 2008 | Incorporation (12 pages) |
4 August 2008 | Incorporation (12 pages) |