Levenshulme
Manchester
M19 2LH
Secretary Name | Mr Adeel Butt |
---|---|
Status | Closed |
Appointed | 25 July 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 September 2013) |
Role | Company Director |
Correspondence Address | 308 Moseley Road Levenshulme Manchester M19 2LH |
Director Name | Mr Saif Malik |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt 188 City Lofts 94 The Quays Salford Greater Manchester 50 3tz |
Secretary Name | Mr Saif Malik |
---|---|
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt 188 City Lofts 94 The Quays Salford Greater Manchester M50 3TZ |
Secretary Name | Mrs Nazia Hussain |
---|---|
Status | Resigned |
Appointed | 03 September 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 November 2009) |
Role | Company Director |
Correspondence Address | Apt 188 City Lofts 94 The Quays Salford Greater Manchester M50 3TZ |
Registered Address | 308 Moseley Road Levenshulme Manchester M19 2LH |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
100 at £1 | Saif Malik 100.00% Ordinary |
---|
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Appointment of Mr Adeel Butt as a director (2 pages) |
25 July 2011 | Appointment of Mr Adeel Butt as a secretary (1 page) |
25 July 2011 | Registered office address changed from 17 Peel Street Macclesfield Cheshire SK118BH United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Termination of appointment of Saif Malik as a secretary (1 page) |
25 July 2011 | Termination of appointment of Saif Malik as a director (1 page) |
25 July 2011 | Registered office address changed from 17 Peel Street Macclesfield Cheshire SK118BH United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Termination of appointment of Saif Malik as a director (1 page) |
25 July 2011 | Appointment of Mr Adeel Butt as a secretary (1 page) |
25 July 2011 | Appointment of Mr Adeel Butt as a secretary (1 page) |
25 July 2011 | Appointment of Mr Adeel Butt as a secretary (1 page) |
25 July 2011 | Termination of appointment of Saif Malik as a secretary (1 page) |
25 July 2011 | Appointment of Mr Adeel Butt as a director (2 pages) |
8 June 2011 | Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD on 8 June 2011 (1 page) |
2 November 2010 | Registered office address changed from Apt 188 City Lofts 94 the Quays Salford Greater Manchester M503TZ United Kingdom on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle SK8 3UD on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Apt 188 City Lofts 94 the Quays Salford Greater Manchester M503TZ United Kingdom on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Apt 188 City Lofts 94 the Quays Salford Greater Manchester M503TZ United Kingdom on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle SK8 3UD on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle SK8 3UD on 2 November 2010 (1 page) |
13 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
15 September 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
17 November 2009 | Termination of appointment of Nazia Hussain as a secretary (1 page) |
17 November 2009 | Termination of appointment of Nazia Hussain as a secretary (1 page) |
4 September 2009 | Secretary appointed mrs nazia hussain (1 page) |
4 September 2009 | Secretary appointed mrs nazia hussain (1 page) |
12 August 2009 | Incorporation (14 pages) |
12 August 2009 | Incorporation (14 pages) |