Fallowfield
Manchester
M14 7DW
Director Name | Mr Faruk Myah Uddin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 14 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Mussamat Kulsum Uddin |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Registered Address | 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Faruk Uddin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £147,591 |
Gross Profit | £87,859 |
Net Worth | £8,247 |
Cash | £6,059 |
Current Liabilities | £38,812 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
8 January 2013 | Delivered on: 10 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2022 | Completion of winding up (1 page) |
5 November 2018 | Order of court to wind up (3 pages) |
24 October 2018 | Termination of appointment of Mussamat Kulsum Uddin as a director on 30 September 2015 (1 page) |
17 October 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 May 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-11-11
|
11 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
11 November 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-11-11
|
11 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
14 June 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
4 October 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 November 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
19 November 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
14 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
14 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
29 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2012 | Appointment of Mr Faruk Myah Uddin as a director (2 pages) |
6 November 2012 | Appointment of Mr Faruk Myah Uddin as a director (2 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Appointment of Mr Faruk Uddin as a secretary (1 page) |
19 October 2012 | Appointment of Mrs Mussamat Kulsum Uddin as a director (2 pages) |
19 October 2012 | Appointment of Mrs Mussamat Kulsum Uddin as a director (2 pages) |
19 October 2012 | Appointment of Mr Faruk Uddin as a secretary (1 page) |
2 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 February 2012 | Incorporation (20 pages) |
2 February 2012 | Incorporation (20 pages) |
2 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |