Manchester
M19 2HS
Secretary Name | Mrs Noreen Ahmed |
---|---|
Status | Closed |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Acorn Close Manchester M19 2HS |
Registered Address | 10 Acorn Close Manchester M19 2HS |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
100 at £1 | Haroon Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £338 |
Cash | £838 |
Current Liabilities | £728 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 April 2015 | Director's details changed for Mrs Noreen Ahmed on 6 March 2015 (2 pages) |
6 April 2015 | Secretary's details changed for Mrs Noreen Ahmed on 6 March 2015 (1 page) |
6 April 2015 | Secretary's details changed for Mrs Noreen Ahmed on 6 March 2015 (1 page) |
6 April 2015 | Director's details changed for Mrs Noreen Ahmed on 6 March 2015 (2 pages) |
6 April 2015 | Director's details changed for Mrs Noreen Ahmed on 6 March 2015 (2 pages) |
6 April 2015 | Secretary's details changed for Mrs Noreen Ahmed on 6 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-02
|
31 May 2014 | Registered office address changed from 112 Cringle Rd Manchester M19 2RT on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from 112 Cringle Rd Manchester M19 2RT on 31 May 2014 (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Incorporation (25 pages) |
9 March 2012 | Incorporation (25 pages) |