Wright Street
Manchester
M16 9EW
Secretary Name | Mr Wahab Mohammed |
---|---|
Status | Closed |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Caxton Park Wright Street Manchester M16 9EW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Unit 4 Caxton Park Wright Street Manchester M16 9EW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at £1 | Mr Wahab Ahmed Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,297 |
Cash | £911 |
Current Liabilities | £500 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-21
|
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 July 2012 | Administrative restoration application (3 pages) |
31 July 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (14 pages) |
31 July 2012 | Administrative restoration application (3 pages) |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Appointment of Mr Wahab Ahmed Mohammed as a director (2 pages) |
30 November 2010 | Appointment of Mr Wahab Ahmed Mohammed as a director (2 pages) |
30 November 2010 | Appointment of Mr Wahab Mohammed as a secretary (1 page) |
30 November 2010 | Registered office address changed from , 61 Ayres Road, Manchester, M16 9NH, United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Appointment of Mr Wahab Mohammed as a secretary (1 page) |
30 November 2010 | Registered office address changed from , 61 Ayres Road, Manchester, M16 9NH, United Kingdom on 30 November 2010 (1 page) |
23 November 2010 | Incorporation (20 pages) |
23 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
23 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
23 November 2010 | Incorporation (20 pages) |