Manchester
M19 1PL
Secretary Name | Mr Habibullah Khan |
---|---|
Status | Closed |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 382 Kingsway Manchester M19 1PL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 382 Kingsway Manchester M19 1PL |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Habibullah Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £538 |
Current Liabilities | £2,765 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 December 2020 | Voluntary strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2020 | Application to strike the company off the register (1 page) |
3 December 2020 | Registered office address changed from 13 Linwood Grove Manchester Lancashire M12 4QH to 382 Kingsway Manchester M19 1PL on 3 December 2020 (1 page) |
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 July 2017 | Notification of Habibullah Khan as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Notification of Habibullah Khan as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-03
|
3 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-03
|
28 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Registered office address changed from Flat 5 1 Vivian Place Longford Place Manchester M14 5QT United Kingdom on 6 May 2013 (1 page) |
6 May 2013 | Registered office address changed from Flat 5 1 Vivian Place Longford Place Manchester M14 5QT United Kingdom on 6 May 2013 (1 page) |
6 May 2013 | Registered office address changed from Flat 5 1 Vivian Place Longford Place Manchester M14 5QT United Kingdom on 6 May 2013 (1 page) |
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Registered office address changed from Flat 5 1 Longford Place Manchester M14 5QQ United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Registered office address changed from Flat 5 1 Longford Place Manchester M14 5QQ United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Flat 5 1 Longford Place Manchester M14 5QQ United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Registered office address changed from Flat 4 1 Longford Place Manchester M14 5QQ United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Flat 4 1 Longford Place Manchester M14 5QQ United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Flat 4 1 Longford Place Manchester M14 5QQ United Kingdom on 2 December 2011 (1 page) |
31 October 2011 | Registered office address changed from 6 Tinshill Close Manchester M12 4LW United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 6 Tinshill Close Manchester M12 4LW United Kingdom on 31 October 2011 (1 page) |
30 June 2011 | Appointment of Mr Habibullah Khan as a director (2 pages) |
30 June 2011 | Appointment of Mr Habibullah Khan as a director (2 pages) |
29 June 2011 | Appointment of Mr Habibullah Khan as a secretary (1 page) |
29 June 2011 | Appointment of Mr Habibullah Khan as a secretary (1 page) |
28 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 June 2011 | Incorporation (20 pages) |
28 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 June 2011 | Incorporation (20 pages) |