Manchester
Lancashire
M19 2EX
Director Name | Mr Mohammed Aqib Rana |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2011(11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Slade Lane Manchester Lancashire M19 2EX |
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 | 221 Slade Lane Manchester Lancashire M19 2EX |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Hafiz Adeel Parvaiz 50.00% Ordinary |
---|---|
1 at £1 | Mr Rana Mohammad Aqib 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49 |
Cash | £1,408 |
Current Liabilities | £5,404 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Director's details changed for Mr Rana Mohammad Aqib on 25 October 2011 (3 pages) |
29 October 2012 | Director's details changed for Mr Rana Mohammad Aqib on 25 October 2011 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
29 August 2012 | Registered office address changed from 223 Slade Lane Manchester M19 2EX United Kingdom on 29 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 23 November 2011 with a full list of shareholders Statement of capital on 2012-08-29
|
29 August 2012 | Registered office address changed from 223 Slade Lane Manchester M19 2EX United Kingdom on 29 August 2012 (2 pages) |
29 August 2012 | Administrative restoration application (3 pages) |
29 August 2012 | Administrative restoration application (3 pages) |
29 August 2012 | Annual return made up to 23 November 2011 with a full list of shareholders Statement of capital on 2012-08-29
|
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) |
25 October 2011 | Appointment of Mr Rana Mohammad Aqib as a director (2 pages) |
25 October 2011 | Appointment of Mr Rana Mohammad Aqib as a director on 25 October 2011 (2 pages) |
26 August 2011 | Registered office address changed from , 78 Dickenson Road, Manchester, M14 5HF, United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from , 78 Dickenson Road, Manchester, M14 5HF, United Kingdom on 26 August 2011 (1 page) |
25 November 2010 | Appointment of Mr Hafiz Adeel Parvaiz as a director (2 pages) |
25 November 2010 | Appointment of Mr Hafiz Adeel Parvaiz as a director (2 pages) |
23 November 2010 | Incorporation (20 pages) |
23 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
23 November 2010 | Incorporation (20 pages) |
23 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |