Bury
BL9 0DA
Director Name | Miraj Ladwa |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Mohammad Ferrack Kayani |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187-189 Chapel Street Manchester Lancashire M3 5EQ |
Registered Address | Lester House 21 Broad Street Bury BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Miraj Ladwa 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
14 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2019 | Cessation of Mohammad Ferrack Kayani as a person with significant control on 30 January 2019 (1 page) |
7 February 2019 | Notification of Miraj Ladwa as a person with significant control on 15 November 2016 (2 pages) |
6 February 2019 | Registered office address changed from 187-189 Chapel Street Manchester Lancashire M3 5EQ England to Lester House 21 Broad Street Bury BL9 0DA on 6 February 2019 (1 page) |
6 February 2019 | Termination of appointment of Mohammad Ferrack Kayani as a director on 30 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Miraj Ladwa as a director on 15 November 2012 (2 pages) |
30 January 2019 | Withdraw the company strike off application (1 page) |
30 January 2019 | Termination of appointment of Miraj Ladwa as a director on 30 January 2019 (1 page) |
30 January 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 187-189 Chapel Street Manchester Lancashire M3 5EQ on 30 January 2019 (1 page) |
30 January 2019 | Appointment of Mr Mohammad Ferrack Kayani as a director on 30 January 2019 (2 pages) |
30 January 2019 | Cessation of Miraj Ladwa as a person with significant control on 30 January 2019 (1 page) |
30 January 2019 | Notification of Mohammad Ferrack Kayani as a person with significant control on 30 January 2019 (2 pages) |
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2019 | Application to strike the company off the register (1 page) |
20 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
5 September 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
24 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
27 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 September 2015 (1 page) |
27 September 2015 | Director's details changed for Mr Miraj Ladwa on 27 September 2015 (2 pages) |
27 September 2015 | Director's details changed for Mr Miraj Ladwa on 27 September 2015 (2 pages) |
27 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 September 2015 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
16 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
27 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
15 November 2012 | Incorporation
|
15 November 2012 | Incorporation
|