Manchester
M8 9QR
Director Name | Mr Shuja Ul Haq |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | General Trading |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trafalgar Street Ashton-Under-Lyne Lancashire OL7 0HN |
Secretary Name | Mr Nasir Mahmud |
---|---|
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Trafalgar Street Ashton Under Lyne OL7 0HN |
Director Name | Mr Nasir Mahmud |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 April 2012(8 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2013) |
Role | General Trading |
Country of Residence | United Kingdom |
Correspondence Address | 156 Trafalgar Street Ashton-Under-Lyne Lancashire OL7 0HN |
Registered Address | 26 B Bury New Road Manchester M8 8EL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Ullah Zia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,644 |
Cash | £775 |
Current Liabilities | £17,134 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Voluntary strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | Application to strike the company off the register (3 pages) |
11 August 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 April 2014 | Registered office address changed from 26 Bury New Road Manchester M8 8EL England on 22 April 2014 (1 page) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 April 2013 | Company name changed kashi trading LIMITED\certificate issued on 19/04/13
|
17 April 2013 | Termination of appointment of Nasir Mahmud as a director (1 page) |
17 April 2013 | Appointment of Mr Zia Ullah as a director (2 pages) |
17 April 2013 | Registered office address changed from 72 Cardinal Street Manchester M8 0WN England on 17 April 2013 (1 page) |
6 November 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
10 June 2012 | Registered office address changed from 156 Trafalgar Street Ashton-Under-Lyne Lancashire OL7 0HN England on 10 June 2012 (1 page) |
14 May 2012 | Registered office address changed from 11 Galsworthy Avenue Cheetham Hill Manchester Lancashire M8 0SU England on 14 May 2012 (1 page) |
12 April 2012 | Appointment of Mr Nasir Mahmud as a director (2 pages) |
2 April 2012 | Director's details changed for Mr Shuja Ul Haq on 31 March 2012 (3 pages) |
31 March 2012 | Termination of appointment of Nasir Mahmud as a secretary (1 page) |
31 March 2012 | Termination of appointment of Shuja Haq as a director (1 page) |
11 August 2011 | Incorporation
|