Rochdale
Lancashire
OL11 1PQ
Secretary Name | Mr Qumar Waqas Riaz |
---|---|
Status | Closed |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Deeplish Road Rochdale Lancashire OL11 1EB |
Director Name | Tahir Riaz |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Deeplish Road Rochdale Lancashire OL11 1PQ |
Registered Address | 37 Milkstone Road Rochdale Lancashire OL11 1EB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
1 at £1 | Qumar Waqas Riaz 50.00% Ordinary |
---|---|
1 at £1 | Tahir Riaz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £5,532 |
Current Liabilities | £5,518 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Application to strike the company off the register (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL United Kingdom on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL United Kingdom on 14 February 2011 (1 page) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Qamar Waqas Riaz on 31 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Qumar Waqas Riaz on 31 October 2009 (1 page) |
1 July 2010 | Secretary's details changed for Qumar Waqas Riaz on 31 October 2009 (1 page) |
1 July 2010 | Director's details changed for Qamar Waqas Riaz on 31 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Appointment terminated director tahir riaz (1 page) |
7 August 2009 | Appointment Terminated Director tahir riaz (1 page) |
7 August 2009 | Director appointed qamar waqas riaz (1 page) |
7 August 2009 | Director appointed qamar waqas riaz (1 page) |
6 August 2009 | Memorandum and Articles of Association (9 pages) |
6 August 2009 | Memorandum and Articles of Association (9 pages) |
3 August 2009 | Company name changed qmas (nw) LIMITED\certificate issued on 04/08/09 (2 pages) |
3 August 2009 | Company name changed qmas (nw) LIMITED\certificate issued on 04/08/09 (2 pages) |
2 July 2009 | Incorporation (12 pages) |
2 July 2009 | Incorporation (12 pages) |