Salford
Lancashire
M6 7HP
Director Name | Mr Fawad Ahmad Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Smart Street Manchester Lancashire M12 4NX |
Director Name | Mr Nasir Ali Khan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 March 2010(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Bolton Road Salford Lancashire M6 7HP |
Director Name | Mr Zakir Hussain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 Bolton Road Salford Lancashire M6 7HP |
Registered Address | 251 Bolton Road Salford Lancashire M6 7HP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Claremont |
Built Up Area | Greater Manchester |
1 at £1 | Riaz Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,193 |
Cash | £2,256 |
Current Liabilities | £9,263 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2014 | Application to strike the company off the register (4 pages) |
14 July 2014 | Application to strike the company off the register (4 pages) |
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Company name changed d brothers LTD\certificate issued on 06/06/11
|
6 June 2011 | Company name changed d brothers LTD\certificate issued on 06/06/11
|
31 March 2011 | Director's details changed for Riaz Khan on 24 March 2011 (3 pages) |
31 March 2011 | Director's details changed for Riaz Khan on 24 March 2011 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 March 2011 | Termination of appointment of Zakir Hussain as a director (2 pages) |
25 March 2011 | Termination of appointment of Zakir Hussain as a director (2 pages) |
21 March 2011 | Appointment of Riaz Khan as a director (3 pages) |
21 March 2011 | Appointment of Riaz Khan as a director (3 pages) |
3 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
3 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Termination of appointment of Nasir Khan as a director (2 pages) |
23 July 2010 | Termination of appointment of Nasir Khan as a director (2 pages) |
13 July 2010 | Appointment of Mr Zakir Hussain as a director (3 pages) |
13 July 2010 | Appointment of Mr Zakir Hussain as a director (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 April 2010 | Termination of appointment of Fawad Khan as a director (2 pages) |
21 April 2010 | Termination of appointment of Fawad Khan as a director (2 pages) |
1 April 2010 | Appointment of Nasir Ali Khan as a director (3 pages) |
1 April 2010 | Appointment of Nasir Ali Khan as a director (3 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
29 December 2008 | Incorporation (9 pages) |
29 December 2008 | Incorporation (9 pages) |