Manchester
M2 3WQ
Secretary Name | Mrs Sally Anne Meredith |
---|---|
Status | Closed |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Cassons Rational House 64 Bridge Street Manchester Greater Manchester M3 3BN |
Director Name | Mr Ehsen Maqbool Jalal Shah |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2014(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oxford Court Manchester M2 3WQ |
Registered Address | 16 Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 2 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 02 March |
20 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 April 2018 | Liquidators' statement of receipts and payments to 2 March 2018 (9 pages) |
26 September 2017 | Previous accounting period extended from 31 December 2016 to 2 March 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 2 March 2017 (8 pages) |
26 September 2017 | Previous accounting period extended from 31 December 2016 to 2 March 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 2 March 2017 (8 pages) |
17 March 2017 | Registered office address changed from Cassons Rational House 64 Bridge Street Manchester Greater Manchester M3 3BN to 16 Oxford Court Manchester M2 3WQ on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from Cassons Rational House 64 Bridge Street Manchester Greater Manchester M3 3BN to 16 Oxford Court Manchester M2 3WQ on 17 March 2017 (2 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Declaration of solvency (3 pages) |
14 March 2017 | Appointment of a voluntary liquidator (1 page) |
14 March 2017 | Resolutions
|
14 March 2017 | Declaration of solvency (3 pages) |
14 March 2017 | Appointment of a voluntary liquidator (1 page) |
13 February 2017 | Purchase of own shares. (3 pages) |
13 February 2017 | Purchase of own shares. (3 pages) |
13 February 2017 | Purchase of own shares. (3 pages) |
13 February 2017 | Purchase of own shares. (3 pages) |
6 February 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
31 January 2017 | Director's details changed for Mr Neil Meredith on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Neil Meredith on 31 January 2017 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
21 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
10 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
16 July 2014 | Appointment of Mr Ehsen Shah as a director on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Ehsen Shah as a director on 16 July 2014 (2 pages) |
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders
|
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders
|
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders
|
5 December 2012 | Incorporation (22 pages) |
5 December 2012 | Incorporation (22 pages) |