59 Piccadilly
Manchester
Greater Manchester
M1 2AQ
Director Name | Mr Zaffar Iqbal |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | Po Kol-Tar St-Mohalla-Syedian District Hafizabad Punjab Pakistan |
Director Name | Mr Younas Manzor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 September 2010(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2012) |
Role | Farmer |
Country of Residence | Pakistan |
Correspondence Address | Vista Business Centre Salisbury Road Hounslow TW4 6JQ |
Registered Address | 4th Floor Clayton House 59 Piccadilly Manchester Greater Manchester M1 2AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Zafar Iqbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £248 |
Cash | £16,766 |
Current Liabilities | £31,637 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2014 | Application to strike the company off the register (2 pages) |
3 February 2014 | Registered office address changed from Suite 29 3Rd Floor Clayton House 59 Piccadilly Manchester M1 2AQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Suite 29 3Rd Floor Clayton House 59 Piccadilly Manchester M1 2AQ on 3 February 2014 (1 page) |
14 January 2014 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 October 2013 | Company name changed pathan properties LTD\certificate issued on 29/10/13
|
23 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
23 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Registered office address changed from 43 Allenford House Tunworth Crescent London SW15 4PG United Kingdom on 11 April 2013 (1 page) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
13 August 2012 | Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY United Kingdom on 13 August 2012 (1 page) |
7 August 2012 | Appointment of Mr Ashiq Hussain as a director (2 pages) |
1 August 2012 | Termination of appointment of Younas Manzor as a director (1 page) |
1 August 2012 | Registered office address changed from C/O Vista Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O Vista Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 1 August 2012 (1 page) |
4 October 2011 | Registered office address changed from 43 Allenford House London SW15 4PG England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 45 Vista Business Centre 50 Salisbury Road Hounslow England TW4 6JQ United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Registered office address changed from 43 Allenford House London SW15 4PG England on 4 October 2011 (1 page) |
4 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Registered office address changed from 45 Vista Business Centre 50 Salisbury Road Hounslow England TW4 6JQ United Kingdom on 4 October 2011 (1 page) |
3 October 2011 | Termination of appointment of Zaffar Iqbal as a director (1 page) |
3 October 2011 | Appointment of Mr Younas Manzor as a director (2 pages) |
27 September 2011 | Director's details changed for Mr Zaffar Iqbal on 3 September 2010 (2 pages) |
27 September 2011 | Director's details changed for Mr Zaffar Iqbal on 3 September 2010 (2 pages) |
29 October 2010 | Current accounting period extended from 30 September 2011 to 29 February 2012 (1 page) |
2 September 2010 | Incorporation
|