Manchester
Lancashire
M2 1DH
Director Name | Mr Salman Muslim Minhas |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Thomas St South Coppice Oldham Lancashire OL8 1SG |
Director Name | Mr Babar Raees |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Employed |
Correspondence Address | Flat 6 Deanery Court Knights Bridge Park Manchester Lancashire M8 0AU |
Director Name | Fahad Raza |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 June 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 October 2009) |
Role | Student |
Correspondence Address | 68-Heron Street Oldham Lancashire OL8 4LP |
Registered Address | St James Court Brown Street Manchester Lancashire M2 1DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,445 |
Cash | £955 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2011 | Application to strike the company off the register (3 pages) |
18 August 2011 | Application to strike the company off the register (3 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-04
|
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 May 2010 | Registered office address changed from St James Court Brown Street Manchester Lancashire M2 1DH England on 31 May 2010 (1 page) |
31 May 2010 | Registered office address changed from St James Court Brown Street Manchester Lancashire M2 1DH England on 31 May 2010 (1 page) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Termination of appointment of Salman Minhas as a director (1 page) |
2 February 2010 | Termination of appointment of Salman Minhas as a director (1 page) |
23 December 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 23 December 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Salman Muslim on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Salman Muslim on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Salman Muslim on 4 November 2009 (2 pages) |
15 October 2009 | Appointment of Mr Salman Muslim Minhas as a director (2 pages) |
15 October 2009 | Appointment of Mr Salman Muslim Minhas as a director (2 pages) |
13 October 2009 | Termination of appointment of Fahad Raza as a director (1 page) |
13 October 2009 | Termination of appointment of Fahad Raza as a director (1 page) |
6 June 2009 | Director appointed fahad raza (1 page) |
6 June 2009 | Director appointed fahad raza (1 page) |
27 May 2009 | Director's Change of Particulars / salman muslim / 27/05/2009 / HouseName/Number was: 44-wellingotn, now: 31; Street was: road, now: st thomas st south; Post Code was: OL8 1RT, now: OL8 1SG (1 page) |
27 May 2009 | Director's change of particulars / salman muslim / 27/05/2009 (1 page) |
8 January 2009 | Incorporation (15 pages) |
8 January 2009 | Director's change of particulars / babar raees / 08/01/2009 (1 page) |
8 January 2009 | Director's Change of Particulars / babar raees / 08/01/2009 / Area was: knights bridge park, now: knights bridge park, (1 page) |
8 January 2009 | Appointment Terminated Director babar raees (1 page) |
8 January 2009 | Incorporation (15 pages) |
8 January 2009 | Appointment terminated director babar raees (1 page) |