250 The Quays
Salford
M50 3SB
Secretary Name | Mr Khashayar Shamsi |
---|---|
Status | Closed |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 1202 Millenium Tower 250 The Quays Salford M50 3SB |
Registered Address | Rohans House 92-96 Wellington Road South Stockport SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Khashayar Shamsi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,430 |
Cash | £1,854 |
Current Liabilities | £424 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
7 March 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 March 2014 | Registered office address changed from Apartment 1202 Millenium Tower the Quays Salford M50 3SB United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 March 2014 | Registered office address changed from Apartment 1202 Millenium Tower the Quays Salford M50 3SB United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 March 2014 | Registered office address changed from Apartment 1202 Millenium Tower the Quays Salford M50 3SB United Kingdom on 7 March 2014 (1 page) |
28 February 2014 | Current accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
28 February 2014 | Current accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 February 2013 | Registered office address changed from Apartment 1002 Millenium Tower 250 the Quays Salford M50 3SB England on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Khashayar Shamsi on 14 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from Apartment 1002 Millenium Tower 250 the Quays Salford M50 3SB England on 14 February 2013 (1 page) |
14 February 2013 | Director's details changed for Mr Khashayar Shamsi on 14 February 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Mr Khashayar Shamsi on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Khashayar Shamsi on 14 February 2013 (2 pages) |
20 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Incorporation (22 pages) |
12 May 2010 | Incorporation (22 pages) |