Didsbury
Manchester
M20 5GD
Secretary Name | Mrs Samra Amir |
---|---|
Status | Closed |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bankside Road Didsbury Manchester M20 5GD |
Registered Address | 16 Bankside Road Didsbury Manchester M20 5GD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
100 at £1 | Amir Shahzad Anwar & Samra Amir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,393 |
Cash | £3,504 |
Current Liabilities | £2,111 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Application to strike the company off the register (3 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
20 March 2013 | Director's details changed for Dr Amir Shahzad Anwar on 1 August 2012 (2 pages) |
20 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Director's details changed for Dr Amir Shahzad Anwar on 1 August 2012 (2 pages) |
20 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Director's details changed for Dr Amir Shahzad Anwar on 1 August 2012 (2 pages) |
29 January 2013 | Registered office address changed from 8 Filby Close Norwich Norfolk NR5 8DS England on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 8 Filby Close Norwich Norfolk NR5 8DS England on 29 January 2013 (1 page) |
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|