Bury
BL9 5BT
Director Name | Dr Majid Sardar Kiyani |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Europa House M Kiyani Barcroft Street Bury Lancashire BL9 5BT |
Secretary Name | Mrs Felicia Kiyani |
---|---|
Status | Resigned |
Appointed | 26 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | 38 Rectory Lane Bury Lancashire BL9 7TA |
Secretary Name | Mr Majid Sardar Kiyani |
---|---|
Status | Resigned |
Appointed | 10 April 2015(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Europa House M Kiyani Barcroft Street Bury Lancashire BL9 5BT |
Registered Address | 65 Canning Street Bury BL9 5AS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
6 at £1 | Majid Sardar Kiyani 60.00% Ordinary |
---|---|
4 at £1 | Felicia Sardar Kiyani 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,081 |
Cash | £53 |
Current Liabilities | £14,837 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 June 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
---|---|
7 March 2017 | Registered office address changed from Europa House M Kiyani Barcroft Street Bury Lancashire BL9 5BT England to 65 Canning Street Bury BL9 5AS on 7 March 2017 (1 page) |
26 February 2017 | Termination of appointment of Majid Sardar Kiyani as a secretary on 31 March 2016 (1 page) |
26 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Mihai Pele on 10 July 2016 (2 pages) |
17 November 2016 | Appointment of Mr Majid Sardar Kiyani as a secretary on 10 April 2015 (2 pages) |
17 November 2016 | Termination of appointment of Majid Sardar Kiyani as a director on 10 April 2015 (1 page) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Appointment of Mr Mihai Pele as a director on 1 July 2016 (2 pages) |
18 September 2016 | Director's details changed for Dr Majid Sardar Kiyani on 18 September 2016 (2 pages) |
18 September 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-09-18
|
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Registered office address changed from C/O Dr. Majid Sardar Kiyani Apartment 107 Linea, Dunstall Street Scunthorpe South Humberside DN15 6JQ to Europa House M Kiyani Barcroft Street Bury Lancashire BL9 5BT on 30 September 2015 (1 page) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Amended accounts made up to 31 March 2013 (10 pages) |
1 June 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from Apartment 107 Linea, Dunstall Street Scunthorpe South Humberside DN15 6JQ on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Apartment 107 Linea, Dunstall Street Scunthorpe South Humberside DN15 6JQ on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 38 Rectory Lane Bury Lancashire BL9 7TA United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 38 Rectory Lane Bury Lancashire BL9 7TA United Kingdom on 6 May 2014 (1 page) |
3 May 2014 | Director's details changed for Dr Majid Sardar Kiyani on 20 April 2014 (2 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2012 (16 pages) |
3 January 2013 | Termination of appointment of Felicia Kiyani as a secretary (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders
|
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Appointment of Mrs Felicia Kiyani as a secretary (1 page) |
9 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
24 May 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
26 January 2010 | Incorporation (23 pages) |