Prestwich
Manchester
M25 1DQ
Director Name | Mr Farhaj Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K A Javid & Co York House 78 York Street London Maylebone W1H 1DP |
Registered Address | 109 Ostrich Lane Prestwich Manchester M25 1DQ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
1 at £1 | Mussarat Ahmad 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
22 March 2013 | Accounts made up to 31 January 2013 (2 pages) |
22 March 2013 | Accounts made up to 31 January 2013 (2 pages) |
21 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Accounts made up to 31 January 2012 (2 pages) |
13 September 2012 | Accounts made up to 31 January 2012 (2 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Director's details changed for Mussarat Ahmad on 17 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Director's details changed for Mussarat Ahmad on 17 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from C/O K.A. Javid & Co. Debello House 14-18 Heddon Street Mayfair London W1B 4DA United Kingdom on 9 February 2012 (3 pages) |
9 February 2012 | Registered office address changed from C/O K.A. Javid & Co. Debello House 14-18 Heddon Street Mayfair London W1B 4DA United Kingdom on 9 February 2012 (3 pages) |
9 February 2012 | Registered office address changed from C/O K.A. Javid & Co. Debello House 14-18 Heddon Street Mayfair London W1B 4DA United Kingdom on 9 February 2012 (3 pages) |
9 June 2011 | Registered office address changed from K a Javid & Co York House 78 York Street London Maylebone W1H 1DP United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from K a Javid & Co York House 78 York Street London Maylebone W1H 1DP United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from K a Javid & Co York House 78 York Street London Maylebone W1H 1DP United Kingdom on 9 June 2011 (1 page) |
18 January 2011 | Appointment of Mussarat Ahmad as a director (2 pages) |
18 January 2011 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
18 January 2011 | Appointment of Mussarat Ahmad as a director (2 pages) |
18 January 2011 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|