Manchester
M14 7HR
Director Name | Dr Mian Mohammad Shafique |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 04 March 2010(same day as company formation) |
Role | Docter |
Country of Residence | England |
Correspondence Address | Suite 6, Parkway 5, Emerson Business Centre, 300 P Manchester M14 7HR |
Secretary Name | Mr Emad Yousaf |
---|---|
Status | Closed |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cartmel Close Bury Lancashire BL9 8JA |
Registered Address | Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£5,674 |
Cash | £2 |
Current Liabilities | £5,676 |
Latest Accounts | 30 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 27 April 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 February 2015 | Registered office address changed from 142 D Cheetham Hill Road Manchester M8 8PZ to 622a Stockport Road Manchester M13 0SH on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 142 D Cheetham Hill Road Manchester M8 8PZ to 622a Stockport Road Manchester M13 0SH on 10 February 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
22 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
31 March 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Secretary's details changed for Mr Emad Yousaf on 4 May 2010 (2 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Secretary's details changed for Mr Emad Yousaf on 4 May 2010 (2 pages) |
15 July 2013 | Secretary's details changed for Mr Emad Yousaf on 4 May 2010 (2 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 5 March 2012
|
12 July 2013 | Statement of capital following an allotment of shares on 5 March 2012
|
12 July 2013 | Statement of capital following an allotment of shares on 5 March 2012
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Statement of capital following an allotment of shares on 1 April 2011
|
25 June 2013 | Statement of capital following an allotment of shares on 1 April 2011
|
25 June 2013 | Statement of capital following an allotment of shares on 1 April 2011
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Registered office address changed from C/O Mrs Fahmeeda Shafique 11 Cartmel Close Bury Lancashire BL9 8JA United Kingdom on 22 December 2012 (1 page) |
22 December 2012 | Registered office address changed from C/O Mrs Fahmeeda Shafique 11 Cartmel Close Bury Lancashire BL9 8JA United Kingdom on 22 December 2012 (1 page) |
5 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 21 September 2011 (1 page) |
11 April 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Director's details changed for Dr Mian Mohammad Shafique on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Dr Mian Mohammad Shafique on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mrs Fahmeeda Shafique on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mrs Fahmeeda Shafique on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mrs Fahmeeda Shafique on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Dr Mian Mohammad Shafique on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 April 2011 (1 page) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|