Manchester
M4 4FY
Secretary Name | Mr Imtiyaz Mohammad Dalvi |
---|---|
Status | Closed |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cheetham Hill Road Manchester M4 4FY |
Registered Address | 19 Cheetham Hill Road Manchester M4 4FY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,329 |
Cash | £4,605 |
Current Liabilities | £12,122 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 August |
24 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2018 | Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page) |
7 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
27 August 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
5 December 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
5 December 2017 | Registered office address changed from 11 Arnfield Road Manchester M20 4AQ to 19 Cheetham Hill Road Manchester M4 4FY on 5 December 2017 (1 page) |
5 December 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
5 December 2017 | Registered office address changed from 11 Arnfield Road Manchester M20 4AQ to 19 Cheetham Hill Road Manchester M4 4FY on 5 December 2017 (1 page) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 October 2015 | Registered office address changed from 59C Fairlop Road Leytonstone London E11 1BH to 11 Arnfield Road Manchester M20 4AQ on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Registered office address changed from 59C Fairlop Road Leytonstone London E11 1BH to 11 Arnfield Road Manchester M20 4AQ on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
17 October 2015 | Amended total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 31 August 2010 (3 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 31 August 2010 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Director's details changed for Mrs Nilofer Dalvi Dalvi on 20 August 2011 (2 pages) |
24 October 2011 | Director's details changed for Mrs Nilofer Dalvi Dalvi on 20 August 2011 (2 pages) |
24 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Amended accounts made up to 31 August 2010 (4 pages) |
30 August 2011 | Amended accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
30 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 May 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (2 pages) |
5 May 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (2 pages) |
4 January 2010 | Director's details changed for Mrs Nilofer Imtiyaz Dalvi on 21 December 2009 (3 pages) |
4 January 2010 | Director's details changed for Mrs Nilofer Imtiyaz Dalvi on 21 December 2009 (3 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
9 December 2009 | Director's details changed for Mrs Nilofer Imtiyaz Dalvi on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr Imtiyaz Mohammad Dalvi on 1 October 2009 (1 page) |
9 December 2009 | Secretary's details changed for Mr Imtiyaz Mohammad Dalvi on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Mrs Nilofer Imtiyaz Dalvi on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Nilofer Imtiyaz Dalvi on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr Imtiyaz Mohammad Dalvi on 1 October 2009 (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 85 beech street huddersfield england HD1 4JS united kingdom (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 85 beech street huddersfield england HD1 4JS united kingdom (1 page) |
20 August 2008 | Incorporation (13 pages) |
20 August 2008 | Incorporation (13 pages) |