Old Mill Street
Blackburn
Lancashire
BB1 6DT
Director Name | Mr Hussan Mohammed |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Employed |
Correspondence Address | 35 Deganwy Ave Blackburn Lancashire BB1 8EU |
Director Name | Mr Kashif Mohammed |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 35 Deganwy Ave Blackburn Lancashire BB1 8EU |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Hussan Mohammed 50.00% Ordinary |
---|---|
500 at £1 | Mr Kashif Mohammed 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £793,338 |
Gross Profit | £349,384 |
Net Worth | £36,935 |
Cash | £15,127 |
Current Liabilities | £235,140 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
16 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2014 | Final Gazette dissolved following liquidation (1 page) |
16 January 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 January 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 17 October 2013 (13 pages) |
7 November 2013 | Liquidators statement of receipts and payments to 17 October 2013 (13 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 17 October 2013 (13 pages) |
24 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 April 2013 | Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages) |
22 April 2013 | Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
25 October 2012 | Resolutions
|
25 October 2012 | Appointment of a voluntary liquidator (1 page) |
25 October 2012 | Statement of affairs with form 4.19 (8 pages) |
25 October 2012 | Resolutions
|
25 October 2012 | Appointment of a voluntary liquidator (1 page) |
25 October 2012 | Statement of affairs with form 4.19 (8 pages) |
11 October 2012 | Registered office address changed from Unit 3 Witton Business Park Cartmel Road Blackburn Lancashire BB2 2TA on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from Unit 3 Witton Business Park Cartmel Road Blackburn Lancashire BB2 2TA on 11 October 2012 (2 pages) |
25 June 2012 | Termination of appointment of Kashif Mohammed as a director on 1 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Kashif Mohammed as a director (1 page) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
7 February 2012 | Director's details changed for Mr. Kashif Mohammed on 8 October 2011 (2 pages) |
7 February 2012 | Director's details changed for Mr. Kashif Mohammed on 8 October 2011 (2 pages) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | Director's details changed for Mr. Kashif Mohammed on 8 October 2011 (2 pages) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
18 January 2012 | Registered office address changed from Perrys Unit 2 Brookhouse Mill Old Mill Street Blackburn BB1 6DT United Kingdom on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from Perrys Unit 2 Brookhouse Mill Old Mill Street Blackburn BB1 6DT United Kingdom on 18 January 2012 (2 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
21 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Appointment of Fakhruddin Lodal as a director (3 pages) |
16 February 2010 | Appointment of Fakhruddin Lodal as a director (3 pages) |
16 February 2010 | Termination of appointment of Hussan Mohammed as a director (2 pages) |
16 February 2010 | Termination of appointment of Hussan Mohammed as a director (2 pages) |
24 August 2009 | Incorporation (13 pages) |
24 August 2009 | Incorporation (13 pages) |