Manchester
M1 7JJ
Director Name | Mr Kasim Ahmad |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cardinal Street Cheetham Hill Manchester M8 0WN |
Website | www.ksatrading.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2728382 |
Telephone region | Manchester |
Registered Address | 18-20 Grosvenor Street Manchester M1 7JJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mohammed Rehan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,455 |
Cash | £11,314 |
Current Liabilities | £11,524 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders (3 pages) |
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
16 April 2012 | Termination of appointment of Kasim Ahmad as a director (1 page) |
16 April 2012 | Termination of appointment of Kasim Ahmad as a director (1 page) |
14 March 2012 | Termination of appointment of Kasim Ahmad as a director (1 page) |
14 March 2012 | Termination of appointment of Kasim Ahmad as a director (1 page) |
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 February 2012 | Registered office address changed from 43 Cardinal Street Cheetham Hill Manchester M8 0WN England on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 43 Cardinal Street Cheetham Hill Manchester M8 0WN England on 14 February 2012 (1 page) |
9 February 2012 | Appointment of Mr Rehan Faqir Mohammed as a director (2 pages) |
9 February 2012 | Appointment of Mr Rehan Faqir Mohammed as a director (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2009 | Incorporation (23 pages) |
14 November 2009 | Incorporation (23 pages) |