Wolverhampton
WV1 4RN
Director Name | Mr Jamshed Gohar |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 York Avenue Consett Durham DH8 8DS |
Website | www.universalstationeryproducts.co.uk |
---|
Registered Address | 5 Paris Avenue Salford M5 3DQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2011 | Compulsory strike-off action has been suspended (1 page) |
26 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | Compulsory strike-off action has been suspended (1 page) |
6 August 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2010 | Registered office address changed from 4 the Causeway Needham Market Ipswich IP6 8BD United Kingdom on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 4 the Causeway Needham Market Ipswich IP6 8BD United Kingdom on 18 February 2010 (1 page) |
18 January 2010 | Registered office address changed from 12a Francis Street Wolverhampton WV1 4RN United Kingdom on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 12a Francis Street Wolverhampton WV1 4RN United Kingdom on 18 January 2010 (1 page) |
17 November 2009 | Termination of appointment of Jamshed Gohar as a director (1 page) |
17 November 2009 | Registered office address changed from 7 Alfreton Road Codnor Ripley DE5 9QY United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Termination of appointment of Jamshed Gohar as a director (1 page) |
17 November 2009 | Registered office address changed from 7 Alfreton Road Codnor Ripley DE5 9QY United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Appointment of Mr Pertas Falak as a director (2 pages) |
17 November 2009 | Appointment of Mr Pertas Falak as a director (2 pages) |
1 August 2009 | Registered office changed on 01/08/2009 from 34 goodmayes lane ilford IG3 9NZ united kingdom (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 34 goodmayes lane ilford IG3 9NZ united kingdom (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 34 goodmayes lane ilford greater london IG3 9NZ united kingdom (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 34 goodmayes lane ilford greater london IG3 9NZ united kingdom (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 34 goodmayes lane ilford IG3 9NZ united kingdom (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 34 goodmayes lane ilford IG3 9NZ united kingdom (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 7 york avenue consett durham DH8 8DS united kingdom (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 7 york avenue consett durham DH8 8DS united kingdom (1 page) |
25 March 2009 | Incorporation (14 pages) |
25 March 2009 | Incorporation (14 pages) |