Oldham
OL8 1LR
Registered Address | Plot 9 Bank Top Industrial Estate Lee Street Oldham OL8 1EF |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
100 at £1 | Raja Miah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,392 |
Cash | £161 |
Current Liabilities | £48,769 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Termination of appointment of Raja Miah as a director on 14 August 2014 (1 page) |
11 August 2015 | Termination of appointment of Raja Miah as a director on 14 August 2014 (1 page) |
10 August 2015 | Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR to Plot 9 Bank Top Industrial Estate Lee Street Oldham OL8 1EF on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR to Plot 9 Bank Top Industrial Estate Lee Street Oldham OL8 1EF on 10 August 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2014 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 July 2014 | Administrative restoration application (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 July 2014 | Administrative restoration application (3 pages) |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|