Manchester
M8 4WJ
Secretary Name | Mr Shahzad Hussain |
---|---|
Status | Closed |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Piccadilly Place London Road Manchester M1 3BN |
Director Name | Mr Nadeem Ashraf Sharif |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 26 July 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Piccadilly Place London Road Manchester M1 3BN |
Director Name | Mr Rizwan Zafar Zahid |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 26 July 2022) |
Role | Telesales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Piccadilly Place London Road Manchester M1 3BN |
Registered Address | 3 Piccadilly Place London Road Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,645 |
Cash | £175,901 |
Current Liabilities | £169,621 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2016 | Dissolution deferment (1 page) |
16 September 2016 | Dissolution deferment (1 page) |
16 September 2016 | Completion of winding up (1 page) |
16 September 2016 | Completion of winding up (1 page) |
24 June 2014 | Registered office address changed from C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG England on 24 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG England on 24 June 2014 (2 pages) |
30 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 April 2014 | Order of court to wind up (3 pages) |
10 April 2014 | Order of court to wind up (3 pages) |
26 February 2014 | Statement of affairs with form 4.19 (6 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Statement of affairs with form 4.19 (6 pages) |
26 February 2014 | Appointment of a voluntary liquidator (1 page) |
26 February 2014 | Resolutions
|
26 February 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Registered office address changed from C/O Phoenix House Phoenix House /100 Brierley Street Bury Lancashire BL9 9HN on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from C/O Phoenix House Phoenix House /100 Brierley Street Bury Lancashire BL9 9HN on 12 February 2014 (1 page) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
27 January 2013 | Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
27 January 2013 | Secretary's details changed for Mr Shahzad Hussain on 27 January 2013 (1 page) |
27 January 2013 | Secretary's details changed for Mr Shahzad Hussain on 27 January 2013 (1 page) |
1 November 2012 | Appointment of Mr Rizwan Zafar Zahid as a director (2 pages) |
1 November 2012 | Appointment of Mr Rizwan Zafar Zahid as a director (2 pages) |
31 October 2012 | Appointment of Mr Nadeem Ashraf Sharif as a director (2 pages) |
31 October 2012 | Appointment of Mr Nadeem Ashraf Sharif as a director (2 pages) |
27 September 2012 | Registered office address changed from Lester House Business Centre 21 Broad Street Bury Lancashire BL9 0DA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Lester House Business Centre 21 Broad Street Bury Lancashire BL9 0DA on 27 September 2012 (1 page) |
10 February 2012 | Registered office address changed from Silverpoint Business Centre Suite 16 Moor Street Bury BL9 5AQ England on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from Silverpoint Business Centre Suite 16 Moor Street Bury BL9 5AQ England on 10 February 2012 (2 pages) |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|