Manchester
M1 4HA
Director Name | Mr Mouzam Khawar |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lever Court 218 Moor Lane, Salford Manchester M7 3HG |
Secretary Name | Mr Mouzam Khawar |
---|---|
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Lever Court 218 Moor Lane, Salford Manchester M7 3HG |
Director Name | Mr Atif Hussain |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 April 2012) |
Role | Direcotr |
Country of Residence | United Kingdom |
Correspondence Address | Office 23 Ducie House Ducie Street Manchester Greater Manchester M1 2JW |
Director Name | Mr Rajasandeep Reddy Anumapuram |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 April 2012(2 years after company formation) |
Appointment Duration | 6 days (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 36 George Street Manchester M1 4HA |
Director Name | Mr Rajasandeep Reddy Anumapuram |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 April 2012(2 years after company formation) |
Appointment Duration | 4 days (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 36 George Street Manchester M1 4HA |
Secretary Name | Mr Rajasandeep Reddy Anumapuram |
---|---|
Status | Resigned |
Appointed | 12 April 2012(2 years after company formation) |
Appointment Duration | 1 week (resigned 19 April 2012) |
Role | Company Director |
Correspondence Address | Devonshire House 36 George Street Manchester M1 4HA |
Secretary Name | Mr Rajasandeep Reddy Anumapuram |
---|---|
Status | Resigned |
Appointed | 12 April 2012(2 years after company formation) |
Appointment Duration | 4 days (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | Devonshire House 36 George Street Manchester M1 4HA |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £295,004 |
Cash | £13,752 |
Current Liabilities | £85,889 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2014 | Dissolution deferment (1 page) |
10 April 2014 | Dissolution deferment (1 page) |
8 April 2014 | Completion of winding up (1 page) |
8 April 2014 | Completion of winding up (1 page) |
5 April 2013 | Order of court to wind up (4 pages) |
5 April 2013 | Order of court to wind up (4 pages) |
31 May 2012 | Termination of appointment of Rajasandeep Anumapuram as a director (1 page) |
31 May 2012 | Termination of appointment of Rajasandeep Anumapuram as a secretary (1 page) |
31 May 2012 | Termination of appointment of Rajasandeep Anumapuram as a director (1 page) |
31 May 2012 | Termination of appointment of Rajasandeep Anumapuram as a director (1 page) |
31 May 2012 | Termination of appointment of Rajasandeep Anumapuram as a secretary (1 page) |
31 May 2012 | Termination of appointment of Rajasandeep Anumapuram as a director (1 page) |
31 May 2012 | Termination of appointment of Rajasandeep Anumapuram as a secretary (1 page) |
31 May 2012 | Termination of appointment of Rajasandeep Anumapuram as a secretary (1 page) |
30 May 2012 | Appointment of Mr Atif Hussain as a director (2 pages) |
30 May 2012 | Appointment of Mr Atif Hussain as a director (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Termination of appointment of Mouzam Khawar as a director (1 page) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Appointment of Mr Rajasandeep Reddy Anumapuram as a director (2 pages) |
17 April 2012 | Termination of appointment of Atif Hussain as a director (1 page) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Termination of appointment of Mouzam Khawar as a secretary (1 page) |
17 April 2012 | Termination of appointment of Mouzam Khawar as a director (1 page) |
17 April 2012 | Appointment of Mr Rajasandeep Reddy Anumapuram as a director (2 pages) |
17 April 2012 | Termination of appointment of Atif Hussain as a director (1 page) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Termination of appointment of Mouzam Khawar as a secretary (1 page) |
16 April 2012 | Termination of appointment of Atif Hussain as a director (1 page) |
16 April 2012 | Secretary's details changed for Mr Rajasandeep Reddy Anumapuram Anumapuram on 13 April 2012 (1 page) |
16 April 2012 | Appointment of Mr Rajasandeep Reddy Anumapuram as a secretary (1 page) |
16 April 2012 | Registered office address changed from Office 23 Ducie House Ducie Street Manchester Greater Manchester M1 2JW on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Office 23 Ducie House Ducie Street Manchester Greater Manchester M1 2JW on 16 April 2012 (1 page) |
16 April 2012 | Appointment of Mr Rajasandeep Reddy Anumapuram as a secretary (1 page) |
16 April 2012 | Secretary's details changed for Mr Rajasandeep Reddy Anumapuram Anumapuram on 13 April 2012 (1 page) |
16 April 2012 | Termination of appointment of Atif Hussain as a director (1 page) |
12 April 2012 | Termination of appointment of Mouzam Khawar as a director (1 page) |
12 April 2012 | Appointment of Mr Rajasandeep Reddy Anumapuram Anumapuram as a secretary (1 page) |
12 April 2012 | Appointment of Mr Rajasandeep Reddy Anumapuram Anumapuram as a secretary (1 page) |
12 April 2012 | Appointment of Mr Rajasandeep Reddy Anumapuram as a director (2 pages) |
12 April 2012 | Termination of appointment of Mouzam Khawar as a director (1 page) |
12 April 2012 | Termination of appointment of Mouzam Khawar as a secretary (1 page) |
12 April 2012 | Appointment of Mr Rajasandeep Reddy Anumapuram as a director (2 pages) |
12 April 2012 | Termination of appointment of Mouzam Khawar as a secretary (1 page) |
24 February 2012 | Appointment of Mr Atif Hussain as a director (2 pages) |
24 February 2012 | Appointment of Mr Atif Hussain as a director (2 pages) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Compulsory strike-off action has been suspended (1 page) |
20 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Registered office address changed from 30-32 Knowsley Street Manchester Greater Manchester M8 8HQ United Kingdom on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 30-32 Knowsley Street Manchester Greater Manchester M8 8HQ United Kingdom on 28 April 2010 (1 page) |
9 April 2010 | Incorporation (23 pages) |
9 April 2010 | Incorporation (23 pages) |