Manchester
Lancashire
M18 7JN
Director Name | Mr Nazir Uddin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Newport Street Oldham Lancashire OL8 4AJ |
Director Name | Mr Mohammed Uddin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4 Malvern Street Oldham Lancashire OL8 1TT |
Director Name | Mr Mohammed Hoque |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | St James Court 30 Brown Street Manchester Lancashire M2 1DH |
Registered Address | Meridian Centre Meridian Centre, King Street Oldham OL8 1EZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Caroline Young 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 February 2017 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Meridian Centre Meridian Centre, King Street Oldham OL8 1EZ on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Meridian Centre Meridian Centre, King Street Oldham OL8 1EZ on 7 February 2017 (1 page) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 August 2014 | Registered office address changed from Devonshire House 36 George Street Manchester Lancashire M1 4HA to 83 Ducie Street Manchester M1 2JQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Devonshire House 36 George Street Manchester Lancashire M1 4HA to 83 Ducie Street Manchester M1 2JQ on 28 August 2014 (1 page) |
19 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 January 2013 | Registered office address changed from St James Court 30 Brown Street Manchester Lancashire M2 1DH England on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from St James Court 30 Brown Street Manchester Lancashire M2 1DH England on 16 January 2013 (1 page) |
15 January 2013 | Appointment of Caroline Young as a director (2 pages) |
15 January 2013 | Termination of appointment of Mohammed Hoque as a director (1 page) |
15 January 2013 | Termination of appointment of Mohammed Hoque as a director (1 page) |
15 January 2013 | Appointment of Caroline Young as a director (2 pages) |
2 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 January 2012 | Registered office address changed from 55 Union Street Oldham OL1 1HH United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 55 Union Street Oldham OL1 1HH United Kingdom on 31 January 2012 (1 page) |
13 December 2011 | Termination of appointment of Mohammed Uddin as a director (1 page) |
13 December 2011 | Termination of appointment of Mohammed Uddin as a director (1 page) |
13 December 2011 | Appointment of Mr Mohammed Hoque as a director (2 pages) |
13 December 2011 | Appointment of Mr Mohammed Hoque as a director (2 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr Mohammed Uddin on 21 October 2009 (2 pages) |
12 March 2010 | Registered office address changed from Unit 31 Meridian Business Centre King Street Oldham Lancashire OL8 1EZ on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from Unit 31 Meridian Business Centre King Street Oldham Lancashire OL8 1EZ on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Mohammed Uddin on 21 October 2009 (2 pages) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 792 huddersfield road oldham lancashire OL4 3QB england (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 792 huddersfield road oldham lancashire OL4 3QB england (1 page) |
16 March 2009 | Appointment terminated director nazir uddin (1 page) |
16 March 2009 | Director appointed mr mohammed uddin (1 page) |
16 March 2009 | Director appointed mr mohammed uddin (1 page) |
16 March 2009 | Appointment terminated director nazir uddin (1 page) |
20 October 2008 | Incorporation (17 pages) |
20 October 2008 | Incorporation (17 pages) |