Manchester
M8 8LG
Director Name | Miss Saimah Malik |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 173-175 Cheetham Hill Road Manchester M8 8LG |
Registered Address | The Tube 86 North Street Manchester M8 8RA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Registered office address changed from 1St Floor 173-175 Cheetham Hill Road Manchester M8 8LG on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 1st Floor 173-175 Cheetham Hill Road Manchester M8 8LG on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 1St Floor 173-175 Cheetham Hill Road Manchester M8 8LG on 9 October 2012 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
16 February 2012 | Director's details changed for Miss Saimah Malik on 1 January 2012 (3 pages) |
16 February 2012 | Director's details changed for Miss Saimah Malik on 1 January 2012 (3 pages) |
16 February 2012 | Director's details changed for Mr Khubaib Malik on 1 January 2012 (3 pages) |
16 February 2012 | Director's details changed for Mr Khubaib Malik on 1 January 2012 (3 pages) |
16 February 2012 | Director's details changed for Mr Khubaib Malik on 1 January 2012 (3 pages) |
16 February 2012 | Director's details changed for Miss Saimah Malik on 1 January 2012 (3 pages) |
6 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
28 March 2011 | Registered office address changed from 47-49 Carnarvon St Manchester M3 1EZ England on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from 47-49 Carnarvon St Manchester M3 1EZ England on 28 March 2011 (2 pages) |
11 October 2010 | Incorporation
|
11 October 2010 | Incorporation
|