Birmingham
West Midlands
B37 7BF
Secretary Name | Imtiaz Waraich |
---|---|
Status | Closed |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Registered Address | Coral House 42 Charles Street Manchester M1 7DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Imtiaz Waraich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,120 |
Cash | £54 |
Current Liabilities | £4,082 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2013 | Application to strike the company off the register (3 pages) |
11 November 2013 | Application to strike the company off the register (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2013-02-06
|
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
23 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Registered office address changed from 31 Taunton Deane Emerson Valley Milton Keynes MK4 2AL United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 31 Taunton Deane Emerson Valley Milton Keynes MK4 2AL United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Incorporation
|
2 November 2010 | Incorporation
|