Manchester
M14 5JQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Saeed Ahmed |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Secretary Name | Mr Zafar Saeed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakhill 10 Bucklow View Bowdon Cheshire WA14 3JP |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2010 | Application to strike the company off the register (3 pages) |
28 October 2010 | Application to strike the company off the register (3 pages) |
15 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Termination of appointment of Zafar Ahmed as a secretary (1 page) |
15 April 2010 | Termination of appointment of Saeed Ahmed as a director (1 page) |
15 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Termination of appointment of Zafar Ahmed as a secretary (1 page) |
15 April 2010 | Termination of appointment of Saeed Ahmed as a director (1 page) |
15 April 2010 | Appointment of Mr Zafar Saeed Ahmed as a director (2 pages) |
15 April 2010 | Appointment of Mr Zafar Saeed Ahmed as a director (2 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2009 | Secretary appointed zafar saeed ahmed (1 page) |
17 April 2009 | Director appointed saeed ahmed (1 page) |
17 April 2009 | Director appointed saeed ahmed (1 page) |
17 April 2009 | Secretary appointed zafar saeed ahmed (1 page) |
10 February 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
10 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
28 January 2009 | Incorporation (9 pages) |
28 January 2009 | Incorporation (9 pages) |