Oldham
OL1 1TD
Director Name | Nurul Hussain |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Wellington Road Oldham Lancashire OL8 4DD |
Director Name | Mr Ashik Ullah Hussain |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 139 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | D R Sefton (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Registered Address | 147 Union Street Oldham OL1 1TD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | Rais Bhatti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,518 |
Cash | £527 |
Current Liabilities | £58,588 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 April 2012 | Delivered on: 4 May 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder; by way of floating charge all the undertaking property rights and assets of the company including stock in trade and its uncalled capital. Outstanding |
---|---|
15 March 2012 | Delivered on: 30 March 2012 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 27 park lane oldham. Outstanding |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Application to strike the company off the register (3 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Registered office address changed from 318 Oldham Road Royton Oldham OL2 5AS England to 147 Union Street Oldham OL1 1TD on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 318 Oldham Road Royton Oldham OL2 5AS England to 147 Union Street Oldham OL1 1TD on 14 September 2015 (1 page) |
30 March 2015 | Termination of appointment of D R Sefton (Secretarial) Limited as a secretary on 30 March 2014 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 318 Oldham Road Royton Oldham OL2 5AS on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 318 Oldham Road Royton Oldham OL2 5AS on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of D R Sefton (Secretarial) Limited as a secretary on 30 March 2014 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Appointment of Mr Mostafa Shanoor Hussain as a director (2 pages) |
1 October 2012 | Appointment of Mr Mostafa Shanoor Hussain as a director (2 pages) |
1 October 2012 | Termination of appointment of Ashik Hussain as a director (1 page) |
1 October 2012 | Termination of appointment of Ashik Hussain as a director (1 page) |
17 September 2012 | Company name changed ab assets (uk) LTD\certificate issued on 17/09/12
|
17 September 2012 | Company name changed ab assets (uk) LTD\certificate issued on 17/09/12
|
11 September 2012 | Company name changed hunter group global LTD\certificate issued on 11/09/12
|
11 September 2012 | Company name changed hunter group global LTD\certificate issued on 11/09/12
|
13 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Company name changed hunter group (nw) LTD\certificate issued on 18/08/11
|
18 August 2011 | Company name changed hunter group (nw) LTD\certificate issued on 18/08/11
|
2 August 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
2 August 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
29 June 2011 | Change of name notice (2 pages) |
29 June 2011 | Change of name notice (2 pages) |
8 November 2010 | Secretary's details changed for D R Sefton (Secretarial) Limited on 8 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Secretary's details changed for D R Sefton (Secretarial) Limited on 8 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Secretary's details changed for D R Sefton (Secretarial) Limited on 8 September 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
8 April 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
8 April 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
30 March 2010 | Termination of appointment of Nurul Hussain as a director (1 page) |
30 March 2010 | Appointment of Mr Ashik Ullah Hussain as a director (2 pages) |
30 March 2010 | Appointment of Mr Ashik Ullah Hussain as a director (2 pages) |
30 March 2010 | Termination of appointment of Nurul Hussain as a director (1 page) |
12 October 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 June 2009 | Director's change of particulars / nurul hussain / 10/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / nurul hussain / 10/06/2009 (1 page) |
12 September 2008 | Incorporation (18 pages) |
12 September 2008 | Incorporation (18 pages) |