Manchester
M3 1FF
Director Name | Mr Mohammed Junaid Shafi |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Johns House Clarence Street Blackburn BB1 8AN |
Website | gtsltd.co.uk |
---|
Registered Address | 179 Great Ducie Street Manchester M3 1FF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100 at £1 | Mohammed Zunaid Shafi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,716 |
Cash | £1,081 |
Current Liabilities | £29,317 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2017 | Application to strike the company off the register (3 pages) |
23 March 2017 | Application to strike the company off the register (3 pages) |
26 December 2016 | Micro company accounts made up to 30 November 2016 (2 pages) |
26 December 2016 | Micro company accounts made up to 30 November 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
4 March 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
4 March 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
8 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
20 May 2015 | Registered office address changed from St Johns House Clarence Street Blackburn BB1 8AN to 179 Great Ducie Street Manchester M3 1FF on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Mohammed Junaid Shafi as a director on 18 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Waqar Ahmed as a director on 18 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from St Johns House Clarence Street Blackburn BB1 8AN to 179 Great Ducie Street Manchester M3 1FF on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Mohammed Junaid Shafi as a director on 18 May 2015 (1 page) |
20 May 2015 | Appointment of Mr Waqar Ahmed as a director on 18 May 2015 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
31 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
11 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
11 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Mohammed Zunaid Shafi on 8 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mohammed Zunaid Shafi on 8 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mohammed Zunaid Shafi on 8 November 2010 (2 pages) |
8 November 2010 | Incorporation
|
8 November 2010 | Incorporation
|