Manchester
M3 4LY
Director Name | Mr Saad Rafiq |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Tweedale Street Rochdale Lancashire OL11 3TZ |
Director Name | Anil Rathore |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers Market Place Stockport Cheshire SK1 1UN |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 22 January 2017 (17 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 22 January 2016 (17 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (17 pages) |
4 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2015 | Court order INSOLVENCY:court order - removal of liquidator (15 pages) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Court order insolvency:replacement of liquidator (15 pages) |
13 March 2015 | Registered office address changed from Bank Chambers Market Place Stockport SK1 1UN to 340 Deansgate Manchester M3 4LY on 13 March 2015 (2 pages) |
3 February 2015 | Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN to Bank Chambers Market Place Stockport SK1 1UN on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN to Bank Chambers Market Place Stockport SK1 1UN on 3 February 2015 (2 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Statement of affairs with form 4.19 (5 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
12 June 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
7 August 2013 | Termination of appointment of Saad Rafiq as a director (1 page) |
7 August 2013 | Termination of appointment of Anil Rathore as a director (1 page) |
11 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from 117 Tweedale Street Rochdale Lancashire OL11 3TZ United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Appointment of Anil Rathore as a director (2 pages) |
18 June 2012 | Appointment of Farrah Rehman as a director (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
28 December 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Memorandum and Articles of Association (18 pages) |
15 December 2009 | Change of share class name or designation (2 pages) |
24 October 2009 | Incorporation
|