Sherborne Street
Manchester
M8 8HF
Director Name | Mr Asim Choudhry |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherbourne Street Off Broughton Lane Cheetham Hill Manchester Lancashire M8 8HF |
Website | www.wicked-pleasure.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8351103 |
Telephone region | Manchester |
Registered Address | Sherbourne Street Off Broughton Lane Cheetham Hill Manchester Lancashire M8 8HF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£28,382 |
Current Liabilities | £47,922 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
26 April 2016 | Completion of winding up (1 page) |
26 April 2016 | Completion of winding up (1 page) |
8 March 2016 | Withdraw the company strike off application (1 page) |
8 March 2016 | Withdraw the company strike off application (1 page) |
1 February 2016 | Order of court to wind up (3 pages) |
1 February 2016 | Order of court to wind up (3 pages) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (3 pages) |
11 January 2015 | Application to strike the company off the register (3 pages) |
22 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
2 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Appointment of Denis Sutherland as a director (3 pages) |
8 July 2011 | Appointment of Denis Sutherland as a director (3 pages) |
22 June 2011 | Appointment of Denis Sutherland as a director (3 pages) |
22 June 2011 | Appointment of Denis Sutherland as a director (3 pages) |
6 June 2011 | Termination of appointment of Asim Choudhry as a director (2 pages) |
6 June 2011 | Termination of appointment of Asim Choudhry as a director (2 pages) |
18 February 2011 | Incorporation (22 pages) |
18 February 2011 | Incorporation (22 pages) |