Oldham
Greater Manchester
OL1 2UE
Secretary Name | Mrs Sadia Khalil |
---|---|
Status | Closed |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Apollo Building,Suite 5 3-9 Hyde Road Manchester M12 6BQ |
Registered Address | Apollo Building,Suite 5 3-9 Hyde Road Manchester M12 6BQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
1 at £1 | Muhammad Jatoi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £664 |
Cash | £2,916 |
Current Liabilities | £20,591 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2020 | Voluntary strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2020 | Application to strike the company off the register (2 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
22 March 2018 | Change of details for Dr Muhammad Zafar Yan Jatoi as a person with significant control on 1 March 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
22 March 2018 | Notification of Sadia Khalil as a person with significant control on 1 March 2017 (2 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
20 October 2016 | Registered office address changed from Norbury House Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JS to Apollo Building,Suite 5 3-9 Hyde Road Manchester M12 6BQ on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from Norbury House Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JS to Apollo Building,Suite 5 3-9 Hyde Road Manchester M12 6BQ on 20 October 2016 (1 page) |
22 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 October 2014 | Registered office address changed from 38 Shadowbrook Close Oldham Greater Manchester OL1 2UE to Norbury House Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JS on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from 38 Shadowbrook Close Oldham Greater Manchester OL1 2UE to Norbury House Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JS on 27 October 2014 (1 page) |
31 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 February 2010 | Incorporation
|
10 February 2010 | Incorporation
|