Manchester
M2 2AN
Director Name | Mrs Sabahit Noor |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Adamson House Wilmslow Road Manchester M20 2YY |
Director Name | Mrs Mamei Baker |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 880 Stockport Road Manchester M19 3BN |
Website | bakerellis.co.uk |
---|---|
Telephone | 0161 2252525 |
Telephone region | Manchester |
Registered Address | 53 Fountain Street Manchester M2 2AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Sabahit Noor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £731 |
Current Liabilities | £785 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
8 November 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 October 2013 | Termination of appointment of Sabahit Noor as a director on 31 March 2013 (1 page) |
1 May 2013 | Registered office address changed from First Floor 880 Stockport Road Manchester M19 3BN United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from First Floor 880 Stockport Road Manchester M19 3BN United Kingdom on 1 May 2013 (1 page) |
29 April 2013 | Termination of appointment of Mamei Baker as a director on 1 November 2012 (1 page) |
29 April 2013 | Termination of appointment of Mamei Baker as a director on 1 November 2012 (1 page) |
6 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from Adamson House Towers Business Park Manchester M20 2YY England on 12 July 2012 (1 page) |
30 December 2011 | Appointment of Mrs. Mamei Baker as a director on 28 December 2011 (2 pages) |
28 December 2011 | Appointment of Mr. Waheed Abdur Rahman Aslam as a director on 28 December 2011 (2 pages) |
7 November 2011 | Incorporation
|