Stockport
Cheshire
SK2 5EW
Secretary Name | Joshim Uddin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(2 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 September 2014) |
Role | Secretary |
Correspondence Address | 60 Edna Street Hyde Cheshire SK14 1DR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 18 Station Road Cheadle Hulme Cheadle Cheshire SK8 5AE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
1 at £1 | Mr J. Uddin 50.00% Ordinary |
---|---|
1 at £1 | Mr M. Rashid 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £112,449 |
Gross Profit | £75,341 |
Net Worth | -£8,210 |
Cash | £3,375 |
Current Liabilities | £70,341 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
30 November 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2012 | Voluntary strike-off action has been suspended (1 page) |
4 May 2012 | Voluntary strike-off action has been suspended (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2011 | Voluntary strike-off action has been suspended (1 page) |
19 August 2011 | Voluntary strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | Application to strike the company off the register (3 pages) |
19 July 2011 | Application to strike the company off the register (3 pages) |
22 December 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Director's change of particulars / mamunur rashid / 15/05/2009 (1 page) |
22 May 2009 | Director's change of particulars / mamunur rashid / 15/05/2009 (1 page) |
19 May 2009 | Secretary appointed joshim uddin (2 pages) |
19 May 2009 | Secretary appointed joshim uddin (2 pages) |
19 May 2009 | Ad 14/05/09-14/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
19 May 2009 | Director appointed mamunur rashid (2 pages) |
19 May 2009 | Director appointed mamunur rashid (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 28-30 wilbraham rd fallowfield manchester M14 7DW (1 page) |
19 May 2009 | Ad 14/05/09-14/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
13 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
13 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 May 2009 | Incorporation (9 pages) |
12 May 2009 | Incorporation (9 pages) |