Wigan
Lancashire
WN1 2LF
Director Name | Mr Mahmood Afza |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2009(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Avenue Leigh Lancashire WN7 1ES |
Director Name | Mr Shahid Saeed |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Avenue Leigh Lancashire WN7 1ES |
Registered Address | 86 Wigan Lane Wigan Lancashire WN1 2LF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
1000 at £1 | Mahmood Afza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,709 |
Cash | £6,720 |
Current Liabilities | £9,472 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2012 | Voluntary strike-off action has been suspended (1 page) |
17 November 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page) |
23 September 2010 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page) |
9 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Secretary's details changed for Mr Mahmood Afza on 1 October 2009 (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Mahmood Afza on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Mahmood Afza on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Mahmood Afza on 1 October 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Mahmood Afza on 1 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Mahmood Afza on 1 October 2009 (1 page) |
26 March 2009 | Director appointed mahmood afza (2 pages) |
26 March 2009 | Director appointed mahmood afza (2 pages) |
26 March 2009 | Appointment Terminated Director shahid saeed (1 page) |
26 March 2009 | Appointment terminated director shahid saeed (1 page) |
2 December 2008 | Director's Change of Particulars / shahid saeed / 27/11/2008 / HouseName/Number was: 32, now: 25; Street was: market street, now: the avenue; Post Code was: WN7 1DX, now: WN7 1ES; Country was: united kingdom, now: (1 page) |
2 December 2008 | Director's change of particulars / shahid saeed / 27/11/2008 (1 page) |
10 October 2008 | Incorporation (17 pages) |
10 October 2008 | Incorporation (17 pages) |