Oldham
Lancashire
OL1 3TH
Director Name | Mr Nabras Fazial Raja |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Lee Street Oldham Lancashire OL8 1EH |
Secretary Name | Mr Mohammed Tayab |
---|---|
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Gainsborough Avenue Oldham Lancashire OL8 1AL |
Telephone | 0161 6265830 |
---|---|
Telephone region | Manchester |
Registered Address | 137 Yorkshire Street Oldham Lancashire OL1 3TH |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£4,264 |
Cash | £429 |
Current Liabilities | £21,113 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Termination of appointment of Mohammed Tayab as a secretary (1 page) |
1 April 2014 | Termination of appointment of Mohammed Tayab as a secretary (1 page) |
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 January 2013 | Director's details changed for Mr Mohammed Mudasir on 30 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Director's details changed for Mr Mohammed Mudasir on 30 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Termination of appointment of Nabras Raja as a director (1 page) |
29 December 2011 | Termination of appointment of Nabras Raja as a director (1 page) |
16 August 2011 | Registered office address changed from Suite 19 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY England on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Suite 19 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY England on 16 August 2011 (1 page) |
14 December 2010 | Appointment of Mr Mohammed Mudasir as a director (2 pages) |
14 December 2010 | Appointment of Mr Mohammed Mudasir as a director (2 pages) |
1 December 2010 | Incorporation
|
1 December 2010 | Incorporation
|