Salford
M3 7AX
Director Name | Dr Liaqat Ali Malik |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Blackfriars Road Salford M3 7AX |
Director Name | Mr Nadeem Malik |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Blackfriars Road Salford M3 7AX |
Registered Address | 83 Henderson Street Manchester M19 2QR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Maqbool Ahmed Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,799 |
Current Liabilities | £357,827 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 April 2010 | Delivered on: 12 May 2010 Persons entitled: Habib Allied International Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|---|
22 April 2010 | Delivered on: 12 May 2010 Persons entitled: Habib Allied International Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 and 9 blackfriars road, new windsor, salford t/n GM170567. Outstanding |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2016 | Voluntary strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2016 | Application to strike the company off the register (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 May 2015 | Registered office address changed from C/O H J Pinczewski and Co 86 Bury Old Road Manchester M8 5BW to 83 Henderson Street Manchester M19 2QR on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 83 83 Henderson Street Manchester Lancashire England to 83 Henderson Street Manchester M19 2QR on 27 May 2015 (1 page) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 September 2014 | Registered office address changed from 7-9 Blackfriars Road Salford Lancashire M3 7AX to C/O H J Pinczewski and Co 86 Bury Old Road Manchester M8 5BW on 18 September 2014 (1 page) |
14 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Termination of appointment of Nadeem Malik as a director (2 pages) |
24 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
26 February 2010 | Termination of appointment of Liaqat Malik as a director (1 page) |
26 February 2010 | Termination of appointment of Liaqat Malik as a director (1 page) |
24 February 2010 | Incorporation
|