Ings Lane
Rochdale
OL12 7LQ
Director Name | Mrs Amira Naseer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 8 Halcyon Close Norden Rochdale OL12 7NR |
Registered Address | Unit 2d Caldershaw Centre Ings Lane Rochdale OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
1000 at £1 | Amira Naseer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £190,069 |
Gross Profit | £76,002 |
Net Worth | -£11,417 |
Cash | £2,526 |
Current Liabilities | £64,031 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2015 | Voluntary strike-off action has been suspended (1 page) |
8 January 2015 | Voluntary strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2014 | Application to strike the company off the register (3 pages) |
18 December 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
1 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 April 2013 | Termination of appointment of Amira Naseer as a director on 31 March 2013 (1 page) |
19 April 2013 | Termination of appointment of Amira Naseer as a director on 31 March 2013 (1 page) |
26 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
11 March 2012 | Registered office address changed from 8 Halcyon Close Norden Rochdale OL12 7NR England on 11 March 2012 (1 page) |
11 March 2012 | Registered office address changed from 8 Halcyon Close Norden Rochdale OL12 7NR England on 11 March 2012 (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Appointment of Mr Nasir Mahmood as a director on 23 January 2012 (2 pages) |
23 January 2012 | Appointment of Mr Nasir Mahmood as a director on 23 January 2012 (2 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Incorporation (22 pages) |
16 September 2010 | Incorporation (22 pages) |