Stockport
Cheshire
SK2 6RS
Director Name | Mr Mubin Abdul Majid Master |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2011(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 220 Wellington Road South Stockport Cheshire SK2 6RS |
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Paramount Properties (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 220 Wellington Road South Stockport Cheshire SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Change of name notice (2 pages) |
1 June 2011 | Change of name notice (2 pages) |
18 April 2011 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Register inspection address has been changed (1 page) |
18 April 2011 | Register inspection address has been changed (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
22 March 2011 | Termination of appointment of Darren Symes as a director (1 page) |
22 March 2011 | Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page) |
22 March 2011 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Appointment of Mr Mubin Abdul Majid Masters as a director (2 pages) |
22 March 2011 | Termination of appointment of Darren Symes as a director (1 page) |
22 March 2011 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page) |
22 March 2011 | Appointment of Mr Mubin Abdul Majid Masters as a director (2 pages) |
22 March 2011 | Appointment of Mr Mubin Abdul Majid Master as a director (2 pages) |
22 March 2011 | Appointment of Mr Mubin Abdul Majid Master as a director (2 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|