Chorlton
Manchester
Lancashire
M21 7GQ
Registered Address | 8 Allison Street Manchester M8 8AR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1000 at £1 | Kasim Ullah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,597 |
Cash | £5,174 |
Current Liabilities | £139,388 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Registered office address changed from 42 Charles Street Manchester Lancs M1 7DB on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 42 Charles Street Manchester Lancs M1 7DB on 18 October 2012 (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2010 | Director's details changed for Mr Kasim Abbas Ullah on 6 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Kasim Abbas Ullah on 6 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
22 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
22 September 2010 | Director's details changed for Mr Kasim Abbas Ullah on 6 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-09-22
|
5 August 2010 | Registered office address changed from 30 Manor Drive Manchester Lancashire M21 7GQ on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 30 Manor Drive Manchester Lancashire M21 7GQ on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 30 Manor Drive Manchester Lancashire M21 7GQ on 5 August 2010 (1 page) |
6 July 2009 | Incorporation (18 pages) |
6 July 2009 | Incorporation (18 pages) |