Chapel Lane, Holcombe
Bury
Lancashire
BL8 4NB
Secretary Name | Mr Mehrdad Pourmohamad |
---|---|
Status | Closed |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Chapel Lane, Holcombe Bury Lancashire BL8 4NB |
Director Name | Mrs Denise Pourmohamad |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Chapel Lane Holcombe Bury Lancashire BL8 4NB |
Director Name | Mr Ijaz Ahmed |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bond Street Leigh Lancashire WN7 1AG |
Director Name | Mr Raja Shabab |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Parkhills Road Bury Lancashire BL9 9AW |
Registered Address | 172 Walmersley Road Bury Lancashire BL9 6LL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
500 at £1 | Denise Pourmohamad 50.00% Ordinary |
---|---|
500 at £1 | Mehrdad Pourmohamad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,743 |
Cash | £2,145 |
Current Liabilities | £39,504 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 December 2009 | Appointment of Mrs Denise Pourmohamad as a director (1 page) |
11 December 2009 | Appointment of Mrs Denise Pourmohamad as a director (1 page) |
11 December 2009 | Director's details changed for Mrs Denise Pourmohamad on 12 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mrs Denise Pourmohamad on 12 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Appointment terminated director raja shabab (1 page) |
3 September 2009 | Appointment terminated director ijaz ahmed (1 page) |
3 September 2009 | Appointment terminated director raja shabab (1 page) |
3 September 2009 | Appointment terminated director ijaz ahmed (1 page) |
30 April 2009 | Director's change of particulars / ijaz ahmed / 30/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / ijaz ahmed / 30/04/2009 (1 page) |
17 November 2008 | Ad 12/11/08\gbp si 210@1=210\gbp ic 790/1000\ (2 pages) |
17 November 2008 | Ad 12/11/08\gbp si 210@1=210\gbp ic 790/1000\ (2 pages) |
14 November 2008 | Director appointed mr raja shabab (1 page) |
14 November 2008 | Director appointed mr raja shabab (1 page) |
12 November 2008 | Incorporation (12 pages) |
12 November 2008 | Incorporation (12 pages) |