Salford
Lancashire
M3 7DB
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Rajesh Pankhania |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Fallowfield Avenue Birmingham B28 0NN |
Director Name | Mr Naseem Khan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 February 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Red Arcade Sea Lane Ingoldmells Skegness Lincolnshire PE25 1NU |
Director Name | Mr Mohammed Asif Nabi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Red Arcade Sea Lane Ingoldmells Skegness Lincolnshire PE25 1NU |
Director Name | Mr Mohammed Khan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Red Shopping Arcade Sea Lane Ingoldmells Lincs |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
100 at €0.01 | Rajesh Pankhania 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,675 |
Cash | £115 |
Current Liabilities | £248,014 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 April 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (7 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 23 January 2014 (7 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Registered office address changed from 1St Floor Red Arcade Sea Lane Ingoldmells Skegness Lincolnshire PE25 1NU United Kingdom on 8 February 2013 (2 pages) |
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
8 February 2013 | Registered office address changed from 1St Floor Red Arcade Sea Lane Ingoldmells Skegness Lincolnshire PE25 1NU United Kingdom on 8 February 2013 (2 pages) |
8 February 2013 | Statement of affairs with form 4.19 (7 pages) |
17 December 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
2 December 2012 | Termination of appointment of Mohammed Khan as a director (1 page) |
2 December 2012 | Appointment of Mr Rajesh Pankhania as a director (2 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 October 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (2 pages) |
10 October 2012 | Appointment of Mr Mohammed Khan as a director (2 pages) |
10 October 2012 | Termination of appointment of Mohammed Nabi as a director (1 page) |
21 August 2012 | Termination of appointment of Naseem Khan as a director (1 page) |
21 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Appointment of Mr Mohammed Nabi as a director (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Termination of appointment of Rajesh Pankhania as a director (1 page) |
25 May 2011 | Appointment of Mr Naseem Khan as a director (2 pages) |
25 May 2011 | Registered office address changed from C/O Unit 26 70 Warwick Street Birmingham West Midlands B12 0NL England on 25 May 2011 (1 page) |
30 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
29 March 2011 | Company name changed biz select LTD\certificate issued on 29/03/11
|
28 March 2011 | Registered office address changed from 29 Fallowfield Avenue Birmingham B28 0NN England on 28 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 4 March 2011 (1 page) |
4 March 2011 | Appointment of Mr Rajesh Pankhania as a director (2 pages) |
4 March 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
4 March 2011 | Termination of appointment of Edwina Coales as a director (1 page) |
4 March 2011 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 4 March 2011 (1 page) |
4 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
4 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
4 March 2011 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
26 May 2010 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 26 May 2010 (1 page) |
25 May 2010 | Incorporation
|