1 Centenary Way
Salford
Manchester
M50 1RF
Director Name | Mrs Ramya Palla |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 35 Ruddlesway Windsor Berkshire SL4 5SF |
Secretary Name | Vinay Kumar Pentapuri |
---|---|
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 214c Derby Road Stapleford Nottinghamshire NG9 7BG |
Director Name | Mr Khadeer Ahmed Mohammed |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 August 2013(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 17 Kensington Avenue London E12 6NW |
Registered Address | 4th Floor Centenary Way 1 Centenary Way Salford Manchester M50 1RF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
3 at £1 | Mushtaq Ahmed Mohammed 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£3 |
Current Liabilities | £105 |
Latest Accounts | 30 November 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
9 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
20 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2022 | Registered office address changed from Gainsborough House 109 Portland Street 3rd Floor Manchester M1 6DN to 4th Floor Centenary Way 1 Centenary Way Salford Manchester M50 1RF on 19 July 2022 (1 page) |
19 July 2022 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
19 February 2022 | Compulsory strike-off action has been suspended (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
6 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
29 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
7 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 July 2014 | Appointment of Mr Mushtaq Ahmed Mohammed as a director on 10 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Khadeer Ahmed Mohammed as a director on 10 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Mushtaq Ahmed Mohammed as a director on 10 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Khadeer Ahmed Mohammed as a director on 10 July 2014 (1 page) |
11 February 2014 | Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 35 Ruddlesway Windsor Berkshire SL4 5SF on 11 February 2014 (1 page) |
7 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 August 2013 | Registered office address changed from Apartment 9 Amber House Railway Terrace Derby Derbyshire DE1 2RU on 19 August 2013 (1 page) |
19 August 2013 | Termination of appointment of Ramya Palla as a director (1 page) |
19 August 2013 | Appointment of Mr Khadeer Ahmed Mohammed as a director (2 pages) |
19 August 2013 | Registered office address changed from Apartment 9 Amber House Railway Terrace Derby Derbyshire DE1 2RU on 19 August 2013 (1 page) |
19 August 2013 | Termination of appointment of Ramya Palla as a director (1 page) |
19 August 2013 | Appointment of Mr Khadeer Ahmed Mohammed as a director (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Termination of appointment of Vinay Pentapuri as a secretary (1 page) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Termination of appointment of Vinay Pentapuri as a secretary (1 page) |
19 November 2012 | Director's details changed for Ramya Palla on 17 September 2012 (2 pages) |
19 November 2012 | Director's details changed for Ramya Palla on 17 September 2012 (2 pages) |
19 November 2012 | Termination of appointment of Vinay Pentapuri as a secretary (1 page) |
19 November 2012 | Termination of appointment of Vinay Pentapuri as a secretary (1 page) |
2 October 2012 | Registered office address changed from 214C Derby Road Stapleford Nottinghamshire NG9 7BG United Kingdom on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from 214C Derby Road Stapleford Nottinghamshire NG9 7BG United Kingdom on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from 214C Derby Road Stapleford Nottinghamshire NG9 7BG United Kingdom on 2 October 2012 (2 pages) |
4 November 2011 | Incorporation (23 pages) |
4 November 2011 | Incorporation (23 pages) |