Whalley Range
Manchester
M16 8WR
Director Name | Mr Sikander Ali |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 1 Woodlands Road Whalley Range Manchester M16 8WR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
1 at £1 | Humera Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,034 |
Current Liabilities | £3,155 |
Latest Accounts | 31 January 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Mrs Humera Mohammed on 11 July 2014 (2 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
11 January 2011 | Company name changed claims practice LTD\certificate issued on 11/01/11
|
10 January 2011 | Termination of appointment of Sikander Ali as a director (1 page) |
10 January 2011 | Appointment of Mrs Humera Mohammed as a director (2 pages) |
5 January 2011 | Incorporation
|