Oldham
Lancashire
OL1 1TE
Director Name | Nijmal Islam |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Union Street Oldham OL1 1TE |
Director Name | Aftab Miah |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | D R Sefton & Co (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Registered Address | 141 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | Aftab Miah 33.33% Ordinary |
---|---|
100 at £1 | Almas Ali 33.33% Ordinary |
100 at £1 | Nijmal Islam 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,031 |
Cash | £18,210 |
Current Liabilities | £30,150 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Director's details changed for Nijmal Islam on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Nijmal Islam on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Almas Ali on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Almas Ali on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Aftab Miah on 27 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Aftab Miah on 27 July 2012 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Secretary's details changed for D R Sefton & Co (Secretarial) Limited on 1 May 2010 (1 page) |
10 June 2010 | Secretary's details changed for D R Sefton & Co (Secretarial) Limited on 1 May 2010 (1 page) |
10 June 2010 | Director's details changed for Nijmal Islam on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Aftab Miah on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Almas Ali on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Almas Ali on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Nijmal Islam on 1 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Aftab Miah on 1 May 2010 (2 pages) |
25 March 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
26 May 2009 | Director's change of particulars / nijmal islam / 21/05/2009 (2 pages) |
26 May 2009 | Director's change of particulars / aftab miah / 21/05/2009 (2 pages) |
26 May 2009 | Director's change of particulars / almas ali / 21/05/2009 (1 page) |
14 May 2009 | Incorporation (20 pages) |