Company NameArndale Media Limited
Company StatusDissolved
Company Number06710899
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Iftkhar Ghafar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(2 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (closed 20 August 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 296 Bury New Road
Salford
M7 2YJ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameAbdul Ghafar
NationalityBritish
StatusResigned
Appointed16 October 2008(2 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 15 December 2008)
RoleManager
Correspondence Address11 Craigwell Street
Manchester
M25 0EF
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressFirst Floor
296 Bury New Road
Salford
M7 2YJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Shareholders

100 at £1Iftkhar Ghafar
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,569
Cash£8,537
Current Liabilities£78,451

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (2 pages)
24 April 2013Application to strike the company off the register (2 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 100
(3 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 100
(3 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 April 2012Registered office address changed from Office 4 153 Great Ducie Street Manchester Lancs M3 1FB United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Office 4 153 Great Ducie Street Manchester Lancs M3 1FB United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Office 4 153 Great Ducie Street Manchester Lancs M3 1FB United Kingdom on 4 April 2012 (1 page)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
24 October 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
6 July 2011Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 6 July 2011 (1 page)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Director's details changed for Iftkhar Ghafar on 1 October 2009 (2 pages)
16 March 2011Director's details changed for Iftkhar Ghafar on 1 October 2009 (2 pages)
16 March 2011Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Iftkhar Ghafar on 1 October 2009 (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
21 December 2008Appointment terminated secretary abdul ghafar (1 page)
21 December 2008Appointment Terminated Secretary abdul ghafar (1 page)
20 October 2008Secretary appointed abdul ghafar (2 pages)
20 October 2008Director appointed iftkhar ghafar (2 pages)
20 October 2008Director appointed iftkhar ghafar (2 pages)
20 October 2008Secretary appointed abdul ghafar (2 pages)
2 October 2008Appointment Terminated Director Aderyn Hurworth (1 page)
2 October 2008Appointment terminated director aderyn hurworth (1 page)
2 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 October 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
30 September 2008Incorporation (6 pages)
30 September 2008Incorporation (6 pages)