Manchester
M18 7JD
Director Name | Mr Ahmad Durrani |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Netherland |
Status | Closed |
Appointed | 07 April 2017(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 780a Hyde Road Manchester M18 7JD |
Director Name | Mr Asif Jamil |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 780a Hyde Road Manchester M18 7JD |
Registered Address | 780a Hyde Road Manchester M18 7JD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
100 at £1 | Asif Jamil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,749 |
Cash | £357 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Appointment of Mr Ahmad Durrani as a director on 7 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Ahmad Durrani as a director on 7 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Asif Jamil as a director on 10 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Asif Jamil as a director on 10 April 2017 (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 October 2013 | Secretary's details changed for Asif Jamil on 1 June 2013 (1 page) |
9 October 2013 | Director's details changed for Mr Asif Jamil on 1 June 2013 (2 pages) |
9 October 2013 | Secretary's details changed for Asif Jamil on 1 June 2013 (1 page) |
9 October 2013 | Director's details changed for Mr Asif Jamil on 1 June 2013 (2 pages) |
9 October 2013 | Secretary's details changed for Asif Jamil on 1 June 2013 (1 page) |
14 September 2013 | Registered office address changed from 13 Gratrix Street Manchester M18 7FH on 14 September 2013 (1 page) |
14 September 2013 | Registered office address changed from 13 Gratrix Street Manchester M18 7FH on 14 September 2013 (1 page) |
25 February 2013 | Registered office address changed from 143 Gratrix Street Manchester Lancs M18 7FH on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from 143 Gratrix Street Manchester Lancs M18 7FH on 25 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from 1 Edmund Street Bradford West Yorkshire BD5 0BH United Kingdom on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from 1 Edmund Street Bradford West Yorkshire BD5 0BH United Kingdom on 15 February 2013 (2 pages) |
24 July 2012 | Incorporation (37 pages) |
24 July 2012 | Incorporation (37 pages) |