Manchester
England
M3 3HF
Director Name | Mrs Zabeda Akram |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Customer Service Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 229 Rishton Lane Great Lever Bolton BL3 2BN |
Director Name | Mr Shahban Ali |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Russell Street Bolton BL1 4BJ |
Director Name | Mr Zahid Ali |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Registered Address | Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoates Urban Village Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Zahid Ali 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 November 2017 | Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF England to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoates Urban Village Manchester M4 6JW on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from 9th Floor 3 Hardman Street Manchester M3 3HF England to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoates Urban Village Manchester M4 6JW on 21 November 2017 (2 pages) |
16 November 2017 | Statement of affairs (8 pages) |
16 November 2017 | Statement of affairs (8 pages) |
16 November 2017 | Appointment of a voluntary liquidator (1 page) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
16 November 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 April 2016 | Appointment of Mrs Shamaila Zaffar as a director on 31 March 2016 (2 pages) |
19 April 2016 | Termination of appointment of Zahid Ali as a director on 1 April 2016 (1 page) |
19 April 2016 | Appointment of Mrs Shamaila Zaffar as a director on 31 March 2016 (2 pages) |
19 April 2016 | Termination of appointment of Zahid Ali as a director on 1 April 2016 (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Registered office address changed from 4 Myrtle Street Bolton BL1 3AH England to 9th Floor 3 Hardman Street Manchester M3 3HF on 7 January 2016 (1 page) |
7 January 2016 | Director's details changed for Mr Zahid Ali on 7 January 2016 (2 pages) |
7 January 2016 | Registered office address changed from 4 Myrtle Street Bolton BL1 3AH England to 9th Floor 3 Hardman Street Manchester M3 3HF on 7 January 2016 (1 page) |
7 January 2016 | Director's details changed for Mr Zahid Ali on 7 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Shahban Ali as a director on 8 December 2015 (1 page) |
5 January 2016 | Registered office address changed from 4 Myrtle Street Bolton BL1 3AH to 4 Myrtle Street Bolton BL1 3AH on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 25 Captains Clough Road Bolton BL1 6AP to 4 Myrtle Street Bolton BL1 3AH on 5 January 2016 (1 page) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered office address changed from 25 Captains Clough Road Bolton BL1 6AP to 4 Myrtle Street Bolton BL1 3AH on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Zahid Ali as a director on 8 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Shahban Ali as a director on 8 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Shahban Ali as a director on 8 December 2015 (1 page) |
5 January 2016 | Appointment of Mr Zahid Ali as a director on 8 December 2015 (2 pages) |
5 January 2016 | Registered office address changed from 4 Myrtle Street Bolton BL1 3AH to 4 Myrtle Street Bolton BL1 3AH on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Shahban Ali as a director on 8 December 2015 (1 page) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 June 2014 | Termination of appointment of Zabeda Akram as a director (1 page) |
11 June 2014 | Registered office address changed from 229 Rishton Lane Great Lever Bolton BL3 2BN on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 229 Rishton Lane Great Lever Bolton BL3 2BN on 11 June 2014 (1 page) |
11 June 2014 | Appointment of Mr Shahban Ali as a director (2 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Termination of appointment of Zabeda Akram as a director (1 page) |
11 June 2014 | Appointment of Mr Shahban Ali as a director (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (3 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (3 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
28 March 2011 | Incorporation (20 pages) |
28 March 2011 | Incorporation (20 pages) |