Chorlton
Manchester
Lancashire
M21 0YH
Director Name | Mr Mohammed Zahid |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2011(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 November 2020) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rainforth Street Longsight Manchester M13 0RP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | driving-lessons-manchester.com |
---|
Registered Address | 11 Rainforth Street Longsight Manchester M13 0RP |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
100 at £1 | Mohammed Zahid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,885 |
Cash | £376 |
Current Liabilities | £300 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2011 | Director's details changed for Taimur Zahid on 7 July 2011 (2 pages) |
20 July 2011 | Appointment of Mr Mohammed Zahid as a director (2 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Director's details changed for Taimur Zahid on 7 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Taimur Zahid on 7 July 2011 (2 pages) |
20 July 2011 | Appointment of Mr Mohammed Zahid as a director (2 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
29 July 2009 | Director appointed taimur zahid (2 pages) |
29 July 2009 | Director appointed taimur zahid (2 pages) |
29 July 2009 | Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 July 2009 | Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 July 2009 | Incorporation (9 pages) |
9 July 2009 | Incorporation (9 pages) |