Crossbank Street
Oldham
OL8 1HE
Director Name | Mr Kashif Siddique |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Bath Street Oldham Lancashire OL9 7QX |
Director Name | Mr Mohammed Imran Ali |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Thornton House Crossbank Street Oldham OL8 1HE |
Registered Address | Unit 2 Thornton House Crossbank Street Oldham OL8 1HE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
10 at £1 | Nasir Aziz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,762,830 |
Gross Profit | £2,300,747 |
Net Worth | £1,567,345 |
Cash | £1,049,378 |
Current Liabilities | £491,854 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
11 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2014 | Completion of winding up (1 page) |
11 June 2014 | Completion of winding up (1 page) |
7 June 2013 | Order of court to wind up (2 pages) |
7 June 2013 | Order of court to wind up (2 pages) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register inspection address has been changed (1 page) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register inspection address has been changed (1 page) |
12 March 2012 | Appointment of Mr Nasir Aziz as a director (2 pages) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Appointment of Mr Nasir Aziz as a director (2 pages) |
12 March 2012 | Termination of appointment of Mohammed Ali as a director (1 page) |
12 March 2012 | Termination of appointment of Mohammed Ali as a director (1 page) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
14 December 2011 | Registered office address changed from 131 Union Street Oldham Lancashire OL1 1TE United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 131 Union Street Oldham Lancashire OL1 1TE United Kingdom on 14 December 2011 (1 page) |
7 June 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
7 June 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
3 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Appointment of Mr Mohammed Imran Ali as a director (2 pages) |
11 March 2011 | Termination of appointment of Kashif Siddique as a director (1 page) |
11 March 2011 | Termination of appointment of Kashif Siddique as a director (1 page) |
11 March 2011 | Appointment of Mr Mohammed Imran Ali as a director (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2010 | Director's details changed for Mr Kashif Siddique on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Kashif Siddique on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Mr Kashif Siddique on 1 January 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Incorporation (13 pages) |
12 February 2009 | Incorporation (13 pages) |