Blackburn
BB1 1BS
Director Name | Jawad Butt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Alms Hill Road Cheetham Hill Manchester M8 0QA |
Director Name | Dr Firas Mahmoud Musleh Ajlouni |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Lonsdale Street Accrington Lancashire BB5 0HJ |
Registered Address | 17a Rainforth Street Longsight Manchester Lancashire M13 0RP |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
100 at £1 | Salam Hegazy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,759 |
Gross Profit | £16,594 |
Net Worth | -£29,829 |
Cash | £100 |
Current Liabilities | £30,739 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 8 January 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
4 July 2012 | Compulsory strike-off action has been suspended (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | Appointment of Jawad Butt as a director (3 pages) |
12 January 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 November 2011 | Registered office address changed from 5 Merchants Quay Blackburn BB1 1BS United Kingdom on 28 November 2011 (2 pages) |
8 October 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
31 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Termination of appointment of Firas Ajlouni as a director (2 pages) |
13 January 2010 | Director's details changed for Mrs Salem Hegazy on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Salem Hegazy on 8 January 2010 (2 pages) |
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|