Manchester
M14 7SH
Director Name | Mr Mansoor Shah |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Highmeadow Radcliffe Manchester M26 1YN |
Director Name | Mr Saif Ur Rehman Khan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Dr Omnia Allam |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 03 January 2012) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 1 Highmeadow Radcliffe Manchester M26 1YN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
1 at £1 | Abdallah Mangoud 33.33% Ordinary |
---|---|
1 at £1 | Mansoor Shah 33.33% Ordinary |
1 at £1 | Saif Ur Rehman Khan 33.33% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2016 | Application to strike the company off the register (3 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Mansoor Shah on 1 April 2015 (2 pages) |
7 July 2015 | Director's details changed for Dr Abdallah Mangoud on 1 April 2015 (2 pages) |
7 July 2015 | Director's details changed for Dr Abdallah Mangoud on 1 April 2015 (2 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Mansoor Shah on 1 April 2015 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 1 Highmeadow Radcliffe Manchester M26 1YN on 10 September 2014 (1 page) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 April 2014 | Termination of appointment of Saif Khan as a director (1 page) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Termination of appointment of Omnia Allam as a director (1 page) |
1 August 2011 | Appointment of Dr Omnia Allam as a director (2 pages) |
15 July 2011 | Incorporation
|