Manchester
M8 8ER
Secretary Name | Mr Fareed Ahad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England Uk |
Correspondence Address | 11 Bloomfield Drive Manchester M8 8ER |
Registered Address | 11 Bloomfield Drive Manchester M8 8ER |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Fareed Ahad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (3 pages) |
16 July 2015 | Application to strike the company off the register (3 pages) |
17 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
13 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 December 2013 | Director's details changed for Mr Farid Ahad on 12 December 2013 (2 pages) |
12 December 2013 | Secretary's details changed for Fareed Ahad on 12 December 2013 (1 page) |
12 December 2013 | Director's details changed for Mr Farid Ahad on 12 December 2013 (2 pages) |
12 December 2013 | Secretary's details changed for Fareed Ahad on 12 December 2013 (1 page) |
28 November 2013 | Director's details changed for Mr Farid Ahad on 31 January 2012 (2 pages) |
28 November 2013 | Director's details changed for Mr Farid Ahad on 31 January 2012 (2 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
29 February 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 29 February 2012 (1 page) |
31 January 2012 | Incorporation (37 pages) |
31 January 2012 | Incorporation (37 pages) |