Manchester
M8 8AR
Director Name | Ms Mehreen Arshad Ullah |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 2 Greystone Ave Manchester M21 7RP |
Director Name | Mr Arshad Ullah Khan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Greystone Ave Manchester M21 7RP |
Director Name | Mr Imran Shabbir Hussain |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 02 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Allison Street Manchester M8 8AR |
Registered Address | 8 Allison Street Manchester M8 8AR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
2 at £1 | Imran Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,014 |
Cash | £13,984 |
Current Liabilities | £102,350 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Termination of appointment of Arshad Ullah Khan as a director on 1 February 2016 (1 page) |
29 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 January 2016 | Termination of appointment of Imran Shabbir Hussain as a director on 2 April 2015 (1 page) |
25 January 2016 | Appointment of Mr Mohammed Irfan Bukhari as a director on 1 May 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2015 | Registered office address changed from 2 Greystone Ave Manchester M21 7RP to 8 Allison Street Manchester M8 8AR on 30 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Imran Shabbir Hussain as a director on 1 April 2015 (2 pages) |
30 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Register inspection address has been changed from 2 Greystone Avenue Manchester M21 7RP England to 8 Allison Street Manchester M8 8AR (1 page) |
30 November 2015 | Appointment of Mr Imran Shabbir Hussain as a director on 1 April 2015 (2 pages) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 March 2014 | Termination of appointment of Mehreen Ullah as a director (1 page) |
25 November 2013 | Register inspection address has been changed (1 page) |
25 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
24 August 2012 | Incorporation
|