Rochdale
Lancashire
OL11 1PE
Director Name | Mr Kamran Ali Awan |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 12 Milverton Road Manchester M14 5PL |
Website | 70 mellor street |
---|
Registered Address | 24 Pullman Street Rochdale Lancashire OL11 1PE |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Kamran Ali Awan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,335 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Registered office address changed from 70 Mellor Street Rochdale Lancashire OL12 6AA England on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 70 Mellor Street Rochdale Lancashire OL12 6AA England on 22 May 2014 (1 page) |
28 April 2014 | Termination of appointment of Kamran Awan as a director (1 page) |
28 April 2014 | Termination of appointment of Kamran Awan as a director (1 page) |
28 April 2014 | Appointment of Mr Sayed Sajjad Ali as a director (2 pages) |
28 April 2014 | Appointment of Mr Sayed Sajjad Ali as a director (2 pages) |
9 September 2013 | Registered office address changed from 24 Pullman Street Rochdale Lancashire OL11 1PE on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 24 Pullman Street Rochdale Lancashire OL11 1PE on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 24 Pullman Street Rochdale Lancashire OL11 1PE on 9 September 2013 (1 page) |
15 July 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
24 October 2012 | Registered office address changed from 12 Milverton Road Manchester M145PL England on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from 12 Milverton Road Manchester M145PL England on 24 October 2012 (2 pages) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|