Bury
Lancashire
BL9 5AS
Director Name | Mr Raza Razaq |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warth Business Centre Warth Road Bury Lancashire BL9 9NB |
Director Name | Mr Naieem Yaqub |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warth Business Centre Warth Road Bury Lancashire BL9 9NB |
Director Name | Mr Stephen Khan |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Canning Street Bury Lancashire BL9 5AS |
Director Name | Mr Khizzer Hayat |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2014) |
Role | Manager |
Country of Residence | Greater Manchester - Uk |
Correspondence Address | 5th Floor Century House 5th Floor, Century House 11 St. Peters Square Manchester M2 3DN |
Registered Address | 65 Canning Street Bury Lancashire 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 |
100 at £1 | Yasir Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,933 |
Cash | £20 |
Current Liabilities | £48,093 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2016 | Application to strike the company off the register (2 pages) |
29 April 2016 | Application to strike the company off the register (2 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Appointment of Mr Yasir Khan as a director on 28 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Stephen Khan as a director on 28 August 2015 (1 page) |
28 October 2015 | Termination of appointment of Stephen Khan as a director on 28 August 2015 (1 page) |
28 October 2015 | Appointment of Mr Yasir Khan as a director on 28 October 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Stephen Khan on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Stephen Khan on 17 August 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2015-05-07
|
17 March 2015 | Registered office address changed from 5Th Floor Century House 5Th Floor, Century House 11 St. Peters Square Manchester M2 3DN England to 65 Canning Street Bury Lancashire BL9 5AS on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 5Th Floor Century House 5Th Floor, Century House 11 St. Peters Square Manchester M2 3DN England to 65 Canning Street Bury Lancashire BL9 5AS on 17 March 2015 (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Termination of appointment of Khizzer Hayat as a director (1 page) |
6 January 2014 | Termination of appointment of Khizzer Hayat as a director (1 page) |
29 July 2013 | Registered office address changed from C/O Accountants Plus Suite 1-8 Jf Business Centre Hornby Street Bury Lancashire BL9 5BL United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from C/O Accountants Plus Suite 1-8 Jf Business Centre Hornby Street Bury Lancashire BL9 5BL United Kingdom on 29 July 2013 (1 page) |
21 March 2013 | Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
21 March 2013 | Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 June 2012 | Company name changed city int college LTD\certificate issued on 21/06/12
|
21 June 2012 | Company name changed city int college LTD\certificate issued on 21/06/12
|
20 June 2012 | Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB England on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB England on 20 June 2012 (1 page) |
22 March 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
8 February 2011 | Termination of appointment of Naieem Yaqub as a director (1 page) |
8 February 2011 | Appointment of Mr Khizzer Hayat as a director (2 pages) |
8 February 2011 | Appointment of Mr Khizzer Hayat as a director (2 pages) |
8 February 2011 | Termination of appointment of Naieem Yaqub as a director (1 page) |
8 February 2011 | Termination of appointment of Raza Razaq as a director (1 page) |
8 February 2011 | Termination of appointment of Raza Razaq as a director (1 page) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|