Chorlton
Manchester
M21 0UW
Director Name | Mr Jamil Akhtar |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Abbotsford Road Chorlton Cum Hardy Manchester Lancashire M21 0RJ |
Director Name | Mr Munier Akhtar |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Brannocks Road Chorlton Manchester M21 0UP |
Secretary Name | Mr Jamil Akhtar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Abbotsford Road Chorlton Cum Hardy Manchester Lancashire M21 0RJ |
Director Name | Mr Tahir Mahmood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1299 Chester Road Stretford Manchester M32 8NG |
Website | www.shapedanddraped.com |
---|
Registered Address | 51 Lord Street Manchester Lancashire M3 1HE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
7 May 2016 | Registered office address changed from 75 Lord Street Manchester M1 3HE to 51 Lord Street Manchester Lancashire M3 1HE on 7 May 2016 (2 pages) |
7 May 2016 | Registered office address changed from 75 Lord Street Manchester M1 3HE to 51 Lord Street Manchester Lancashire M3 1HE on 7 May 2016 (2 pages) |
24 November 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
24 November 2015 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
24 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
17 November 2015 | Administrative restoration application (3 pages) |
17 November 2015 | Administrative restoration application (3 pages) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 December 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
6 December 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
21 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Mr Ghulam Ahmed on 15 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Mr Munier Akhtar on 15 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Munier Akhtar on 15 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Ghulam Ahmed on 15 September 2010 (2 pages) |
14 April 2010 | Termination of appointment of Tahir Mahmood as a director (2 pages) |
14 April 2010 | Registered office address changed from 1299 Chester Road Stretford Manchester M32 8NG United Kingdom on 14 April 2010 (2 pages) |
14 April 2010 | Termination of appointment of Tahir Mahmood as a director (2 pages) |
14 April 2010 | Registered office address changed from 1299 Chester Road Stretford Manchester M32 8NG United Kingdom on 14 April 2010 (2 pages) |
14 July 2009 | Incorporation (22 pages) |
14 July 2009 | Incorporation (22 pages) |