Oldham
Lancs
OL8 4BU
Secretary Name | Musammad Asma Akhtar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2012(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 150 Chamber Road Oldham Lancashire OL8 4BU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mrs Kulsuma Begum |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 21 October 2008(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2012) |
Role | Company Director |
Correspondence Address | 150 Chamber Road Oldham Lancashire OL8 4BU |
Registered Address | 68 Seymour Grove Old Trafford Manchester M16 0LN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
8 at £1 | M. Asma Akhtar 80.00% Ordinary |
---|---|
2 at £1 | Kulsuma Begum 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £80,921 |
Gross Profit | £63,570 |
Net Worth | -£9,532 |
Cash | £1,551 |
Current Liabilities | £15,883 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Application to strike the company off the register (3 pages) |
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 July 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
22 July 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 June 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
20 June 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
21 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
29 June 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
29 June 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
30 June 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
10 April 2012 | Termination of appointment of Kulsuma Begum as a secretary (1 page) |
10 April 2012 | Appointment of Musammad Asma Akhtar as a secretary (3 pages) |
10 April 2012 | Appointment of Musammad Asma Akhtar as a secretary (3 pages) |
10 April 2012 | Termination of appointment of Kulsuma Begum as a secretary (1 page) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
15 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (11 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (11 pages) |
28 October 2009 | Secretary's details changed for Kulsuma Begum on 27 October 2009 (1 page) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Musammad Asma Akhtar on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Secretary's details changed for Kulsuma Begum on 27 October 2009 (1 page) |
28 October 2009 | Director's details changed for Musammad Asma Akhtar on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 November 2008 | Director appointed musammad asma akhtar (2 pages) |
11 November 2008 | Secretary appointed kulsuma begum (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 68 seymour grove old trafford manchester M16 0LN (1 page) |
11 November 2008 | Ad 07/10/08-21/10/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
11 November 2008 | Ad 07/10/08-21/10/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
11 November 2008 | Director appointed musammad asma akhtar (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 68 seymour grove old trafford manchester M16 0LN (1 page) |
11 November 2008 | Secretary appointed kulsuma begum (2 pages) |
5 November 2008 | Company name changed tavernmist LTD\certificate issued on 06/11/08 (2 pages) |
5 November 2008 | Company name changed tavernmist LTD\certificate issued on 06/11/08 (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
23 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
23 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
7 October 2008 | Incorporation (9 pages) |
7 October 2008 | Incorporation (9 pages) |