Heald Green
Cheadle
Cheshire
SK8 3EN
Secretary Name | Mr Mohammad Afzal Karim |
---|---|
Status | Closed |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Gleneagles Road Heald Green Stockport SK8 7EN |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£10,701 |
Cash | £1,960 |
Current Liabilities | £148,659 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 December 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 12 June 2015 (7 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 12 June 2015 (7 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 12 June 2015 (7 pages) |
25 June 2014 | Registered office address changed from 217 Slade Lane Manchester M19 2EX on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from 217 Slade Lane Manchester M19 2EX on 25 June 2014 (2 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Statement of affairs with form 4.19 (8 pages) |
24 June 2014 | Statement of affairs with form 4.19 (8 pages) |
24 June 2014 | Appointment of a voluntary liquidator (1 page) |
24 June 2014 | Appointment of a voluntary liquidator (1 page) |
24 June 2014 | Resolutions
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 September 2013 | Registration of charge 069004810002 (31 pages) |
10 September 2013 | Registration of charge 069004810002 (31 pages) |
10 September 2013 | Registration of charge 069004810001 (35 pages) |
10 September 2013 | Registration of charge 069004810001 (35 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Mohammad Afzal Karim on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Mohammad Afzal Karim on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Mohammad Afzal Karim on 1 January 2010 (2 pages) |
8 May 2009 | Incorporation (10 pages) |
8 May 2009 | Incorporation (10 pages) |