London
N9 7RN
Secretary Name | Mubashar Qurban |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2008(same day as company formation) |
Role | Co Director |
Correspondence Address | 27 King Edwards Road London N9 7RN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 42-48 Outer Ring Bullring River Park Traf=Ding Estate Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at 1 | Mubasher Qurban 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
28 September 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
28 September 2010 | Bona Vacantia disclaimer (1 page) |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2010 | Application to strike the company off the register (3 pages) |
22 March 2010 | Application to strike the company off the register (3 pages) |
13 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Secretary's details changed for Mubashar Qurban on 10 November 2009 (1 page) |
13 January 2010 | Secretary's details changed for Mubashar Qurban on 10 November 2009 (1 page) |
12 January 2010 | Registered office address changed from 27 King Edwards Road London N9 7RN on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 27 King Edwards Road London N9 7RN on 12 January 2010 (2 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 November 2008 | Director and secretary appointed mubashar qurban (2 pages) |
18 November 2008 | Director and secretary appointed mubashar qurban (2 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from c/o p & a business consultants LTD regent house business centre suite:210, 291 kirkdale london SE26 4QD (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from c/o p & a business consultants LTD regent house business centre suite:210, 291 kirkdale london SE26 4QD (1 page) |
10 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
10 November 2008 | Incorporation (9 pages) |
10 November 2008 | Incorporation (9 pages) |
10 November 2008 | Appointment Terminated Director yomtov jacobs (1 page) |