Manchester
M2 1DH
Secretary Name | Alisa Hussain |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Shirley Road Cheetham Hill Manchester M8 0NE |
Registered Address | St James's Court 30 Brown Street Manchester M2 1DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,368 |
Cash | £4,811 |
Current Liabilities | £3,443 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Registered office address changed from 98 Shirley Road Cheetham Hill Manchester Lancashire M8 0NE on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 98 Shirley Road Cheetham Hill Manchester Lancashire M8 0NE on 26 July 2011 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 October 2010 | Director's details changed for Dr Ijaz Ahmed Hussain on 31 March 2010 (2 pages) |
12 October 2010 | Termination of appointment of Alisa Hussain as a secretary (1 page) |
12 October 2010 | Termination of appointment of Alisa Hussain as a secretary (1 page) |
12 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Director's details changed for Dr Ijaz Ahmed Hussain on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
29 April 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from 100 shirley road cheetham hill manchester M8 0NE united kingdom (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from 100 shirley road cheetham hill manchester M8 0NE united kingdom (1 page) |
11 September 2008 | Incorporation (15 pages) |
11 September 2008 | Incorporation (15 pages) |