Manchester
M4 6AG
Director Name | Mrs Farha Naz Allana |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Children Centre Worker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Eaton Road Manchester M33 7TZ |
Director Name | Mr Salim Allana |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 November 2011(9 months after company formation) |
Appointment Duration | 6 months (resigned 24 May 2012) |
Role | Financial Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 118 Oldham Road Manchester M4 6AG |
Registered Address | 118 Oldham Road Manchester M4 6AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mahawish Mehdi Noorani 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Application to strike the company off the register (3 pages) |
22 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 August 2012 | Termination of appointment of Salim Allana as a director (1 page) |
15 August 2012 | Termination of appointment of Salim Allana as a director (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
1 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
30 January 2012 | Company name changed ethnicstar LTD\certificate issued on 30/01/12
|
30 January 2012 | Company name changed ethnicstar LTD\certificate issued on 30/01/12
|
6 December 2011 | Appointment of Mrs Mahawish Mehdi Noorani as a director (2 pages) |
6 December 2011 | Appointment of Mr Salim Allana as a director (2 pages) |
6 December 2011 | Appointment of Mrs Mahawish Mehdi Noorani as a director (2 pages) |
6 December 2011 | Appointment of Mr Salim Allana as a director (2 pages) |
6 December 2011 | Termination of appointment of Farha Allana as a director (1 page) |
6 December 2011 | Termination of appointment of Farha Allana as a director (1 page) |
3 September 2011 | Registered office address changed from 34 Eaton Road Manchester M33 7TZ United Kingdom on 3 September 2011 (1 page) |
3 September 2011 | Registered office address changed from 34 Eaton Road Manchester M33 7TZ United Kingdom on 3 September 2011 (1 page) |
3 September 2011 | Registered office address changed from 34 Eaton Road Manchester M33 7TZ United Kingdom on 3 September 2011 (1 page) |
25 February 2011 | Incorporation (20 pages) |
25 February 2011 | Incorporation (20 pages) |