Salford
Lancashire
M3 7DB
Secretary Name | Mr Tahir Imran Gondal |
---|---|
Status | Closed |
Appointed | 17 July 2010(1 year after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 June 2013) |
Role | Company Director |
Correspondence Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
Director Name | Mrs Naghmana Imran |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 122 A Fishponds Road Tooting SW17 7LF |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
100 at £1 | Tahir Imran Gondal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,461 |
Cash | £27,277 |
Current Liabilities | £142,084 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2013 | Final Gazette dissolved following liquidation (1 page) |
14 March 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
14 March 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 December 2012 | Liquidators statement of receipts and payments to 8 November 2012 (7 pages) |
28 December 2012 | Liquidators statement of receipts and payments to 8 November 2012 (7 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (7 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (7 pages) |
5 December 2011 | Registered office address changed from 8 Glenburnie Road Tooting Wandsworth SW17 7PJ England on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 8 Glenburnie Road Tooting Wandsworth SW17 7PJ England on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 8 Glenburnie Road Tooting Wandsworth SW17 7PJ England on 5 December 2011 (2 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Appointment of a voluntary liquidator (1 page) |
25 November 2011 | Appointment of a voluntary liquidator (1 page) |
25 November 2011 | Resolutions
|
25 November 2011 | Statement of affairs with form 4.19 (7 pages) |
25 November 2011 | Statement of affairs with form 4.19 (7 pages) |
1 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Secretary's details changed for Mr Tahir Imran Gondal on 1 August 2011 (1 page) |
1 September 2011 | Director's details changed for Mr Tahir Imran Gondal on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Tahir Imran Gondal on 1 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Tahir Imran Gondal on 1 August 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Mr Tahir Imran Gondal on 1 August 2011 (1 page) |
1 September 2011 | Secretary's details changed for Mr Tahir Imran Gondal on 1 August 2011 (1 page) |
22 May 2011 | Termination of appointment of Naghmana Imran as a director (1 page) |
22 May 2011 | Termination of appointment of Naghmana Imran as a director (1 page) |
22 May 2011 | Registered office address changed from 18 Willmore End South Wimbledon Merton SW19 3DF England on 22 May 2011 (1 page) |
22 May 2011 | Registered office address changed from 18 Willmore End South Wimbledon Merton SW19 3DF England on 22 May 2011 (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 December 2010 | Registered office address changed from Flat B 122 a Fishponds Road Tooting SW17 7LF United Kingdom on 18 December 2010 (1 page) |
18 December 2010 | Registered office address changed from Flat B 122 a Fishponds Road Tooting SW17 7LF United Kingdom on 18 December 2010 (1 page) |
13 October 2010 | Director's details changed for Mrs Naghmana Imran on 17 July 2010 (2 pages) |
13 October 2010 | Appointment of Mr Tahir Imran Gondal as a secretary (2 pages) |
13 October 2010 | Director's details changed for Mr Tahir Imran Gondal on 17 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Naghmana Imran on 17 July 2010 (2 pages) |
13 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Appointment of Mr Tahir Imran Gondal as a secretary (2 pages) |
13 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Tahir Imran Gondal on 17 July 2010 (2 pages) |
17 July 2009 | Incorporation (13 pages) |
17 July 2009 | Incorporation (13 pages) |