Royton
Oldham
OL2 6QJ
Director Name | Mr Afsor Miah |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wanstead Park Road Ilford Essex IG1 3TQ |
Director Name | Papia Begum Sharmin |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Grendon Avenue Oldham OL8 4HT |
Director Name | Mr Ataur Rahman |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Grendon Avenue Oldham OL8 4HT |
Registered Address | 8 Rochdale Road Royton Oldham OL2 6QJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Afsor Miah 50.00% Ordinary |
---|---|
1 at £1 | Liton Miah 50.00% Ordinary |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
---|---|
20 June 2020 | Cessation of Ataur Rahman as a person with significant control on 20 June 2020 (1 page) |
20 June 2020 | Appointment of Mr Abdal Miah as a director on 20 June 2020 (2 pages) |
20 June 2020 | Notification of Abdal Miah as a person with significant control on 20 June 2020 (2 pages) |
20 June 2020 | Termination of appointment of Ataur Rahman as a director on 20 June 2020 (1 page) |
21 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
20 May 2020 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
10 September 2018 | Registered office address changed from 2 Slater Street Oldham OL9 6ES England to 8 Rochdale Road Royton Oldham OL2 6QJ on 10 September 2018 (1 page) |
13 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 October 2016 | Registered office address changed from 566 Middleton Road Chadderton Oldham OL9 0HF England to 2 Slater Street Oldham OL9 6ES on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 566 Middleton Road Chadderton Oldham OL9 0HF England to 2 Slater Street Oldham OL9 6ES on 18 October 2016 (1 page) |
15 August 2016 | Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ to 566 Middleton Road Chadderton Oldham OL9 0HF on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ to 566 Middleton Road Chadderton Oldham OL9 0HF on 15 August 2016 (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 April 2016 | Appointment of Mr Ataur Rahman as a director on 5 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Papia Begum Sharmin as a director on 5 April 2016 (1 page) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Papia Begum Sharmin as a director on 5 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Ataur Rahman as a director on 5 April 2016 (2 pages) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 September 2015 | Registered office address changed from 63 Johnston Street Blackburn BB2 1HD to The Coach House Selkirk Avenue Oldham OL8 4DQ on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from 63 Johnston Street Blackburn BB2 1HD to The Coach House Selkirk Avenue Oldham OL8 4DQ on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
23 July 2013 | Registered office address changed from C/O Afsor Miah 50 Wanstead Park Road Ilford Essex IG1 3TQ United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from C/O Afsor Miah 50 Wanstead Park Road Ilford Essex IG1 3TQ United Kingdom on 23 July 2013 (1 page) |
15 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 January 2013 | Termination of appointment of Afsor Miah as a director (1 page) |
17 January 2013 | Appointment of Papia Begum Sharmin as a director (2 pages) |
17 January 2013 | Termination of appointment of Afsor Miah as a director (1 page) |
17 January 2013 | Appointment of Papia Begum Sharmin as a director (2 pages) |
11 January 2013 | Company name changed mar development LIMITED\certificate issued on 11/01/13
|
11 January 2013 | Company name changed mar development LIMITED\certificate issued on 11/01/13
|
16 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|