Crossbank Street
Oldham
Lancashire
OL8 1HE
Director Name | Alimusa Bayan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Union Street West Oldham OL8 1DX |
Secretary Name | Stacey Wheatcroft |
---|---|
Status | Closed |
Appointed | 25 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 April 2014) |
Role | Company Director |
Correspondence Address | First Floor Unit 2 Thornton House Crossbank Street Oldham Lancashire OL8 1HE |
Director Name | Mr Steven Finney |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 April 2014) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | First Floor Unit 2 Thornton House Crossbank Street Oldham Lancashire OL8 1HE |
Director Name | Mr Sajid Sarwar |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 April 2014) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | First Floor Unit 2 Thornton House Crossbank Street Oldham Lancashire OL8 1HE |
Director Name | Mr Jilad Miah |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 April 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 233 Hollins Road Oldham OL8 3AA |
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Alimusa Bayan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Union Street West Oldham OL8 1DX |
Director Name | Paramount Properties (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | First Floor Unit 2 Thornton House Crossbank Street Oldham Lancashire OL8 1HE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
1 at £1 | Alimusa Bayan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,056,164 |
Gross Profit | £1,398,192 |
Net Worth | £787,853 |
Cash | £234,650 |
Current Liabilities | £386,042 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
1 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Appointment of Mr Jilad Miah as a director (2 pages) |
19 September 2012 | Appointment of Mr Jilad Miah as a director on 1 August 2012 (2 pages) |
21 August 2012 | Appointment of Mr Alimusa Bayan as a director on 1 March 2012 (2 pages) |
21 August 2012 | Appointment of Mr Alimusa Bayan as a director (2 pages) |
17 August 2012 | Termination of appointment of Alimusa Bayan as a director (1 page) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 August 2012 | Termination of appointment of Alimusa Bayan as a director on 29 February 2012 (1 page) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
13 August 2012 | Full accounts made up to 29 February 2012 (10 pages) |
13 August 2012 | Full accounts made up to 29 February 2012 (10 pages) |
23 July 2012 | Registered office address changed from Suite 2 Crompton House Franklin Street Oldham Lancashire OL1 2DP United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Appointment of Mr Sajid Sarwar as a director on 4 June 2012 (2 pages) |
23 July 2012 | Appointment of Mr Sajid Sarwar as a director (2 pages) |
23 July 2012 | Registered office address changed from Suite 2 Crompton House Franklin Street Oldham Lancashire OL1 2DP United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Appointment of Mr Steven Finney as a director on 4 June 2012 (2 pages) |
23 July 2012 | Appointment of Mr Steven Finney as a director (2 pages) |
23 July 2012 | Appointment of Stacey Wheatcroft as a secretary on 25 May 2012 (1 page) |
23 July 2012 | Appointment of Stacey Wheatcroft as a secretary (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Appointment of Alimusa Bayan as a director on 1 January 2012 (2 pages) |
3 July 2012 | Appointment of Alimusa Bayan as a director (2 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Registered office address changed from 89 Union Street West Oldham OL8 1DX United Kingdom on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 89 Union Street West Oldham OL8 1DX United Kingdom on 11 April 2012 (1 page) |
1 March 2012 | Termination of appointment of Darren Symes as a director (1 page) |
1 March 2012 | Termination of appointment of Paramount Properties (U.K.) Limited as a director on 1 January 2012 (1 page) |
1 March 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Appointment of Alimusa Bayan as a director on 1 March 2012 (2 pages) |
1 March 2012 | Appointment of Alimusa Bayan as a director (2 pages) |
1 March 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Termination of appointment of Darren Symes as a director on 1 January 2012 (1 page) |
1 March 2012 | Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|