Cheadle Hulme
Cheshire
SK8 6HE
Director Name | Faraz Shaikh |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 years (closed 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechwood Grove Cheadle Hulme Cheshire SK8 6HE |
Secretary Name | Faraz Shaikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 years (closed 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechwood Grove Cheadle Hulme Cheshire SK8 6HE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 77 Newton Street Manchester Lancs M1 1EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2010 | Application to strike the company off the register (3 pages) |
7 July 2010 | Application to strike the company off the register (3 pages) |
15 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
13 January 2009 | Director's change of particulars / azizul shaikh / 08/01/2009 (1 page) |
13 January 2009 | Director's Change of Particulars / azizul shaikh / 08/01/2009 / Forename was: azizul, now: aziz; Middle Name/s was: hasan, now: ul hassan (1 page) |
27 November 2008 | Director and secretary appointed faraz shaikh (2 pages) |
27 November 2008 | Director and secretary appointed faraz shaikh (2 pages) |
27 November 2008 | Director appointed azizul hasan shaikh (2 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from the oasis meadow hall sheffield south yorkshire S9 1EP (1 page) |
27 November 2008 | Director appointed azizul hasan shaikh (2 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from the oasis meadow hall sheffield south yorkshire S9 1EP (1 page) |
27 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
27 October 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
24 October 2008 | Incorporation (9 pages) |
24 October 2008 | Incorporation (9 pages) |