Farnworth
Bolton
BL4 8EX
Director Name | Mr Kamran Hussain |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bertrand Road Bolton BL1 4RS |
Registered Address | 133a Market Street Farnworth Bolton BL4 8EX |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
50 at £1 | Adeel Iqbal 50.00% Ordinary |
---|---|
25 at £1 | Kamran Hussain 25.00% Ordinary |
25 at £1 | Mohammed Usman Liaqat 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,804 |
Cash | £5,171 |
Current Liabilities | £20,537 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
19 July 2017 | Appointment of Mr Mohammed Ahsan Liaqat as a director on 19 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Mohammed Ahsan Liaqat as a director on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Mohammed Ahsan Liaqat as a person with significant control on 1 May 2017 (2 pages) |
19 July 2017 | Termination of appointment of Kamran Hussain as a director on 19 July 2017 (1 page) |
19 July 2017 | Notification of Mohammed Ahsan Liaqat as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Kamran Hussain as a director on 19 July 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 November 2016 | Registered office address changed from 12 Manor Street Bolton BL1 1TU to 133a Market Street Farnworth Bolton BL4 8EX on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 12 Manor Street Bolton BL1 1TU to 133a Market Street Farnworth Bolton BL4 8EX on 17 November 2016 (1 page) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
19 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2016 | Administrative restoration application (3 pages) |
24 April 2016 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Administrative restoration application (3 pages) |
24 April 2016 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
15 August 2014 | Current accounting period shortened from 31 May 2014 to 31 May 2013 (1 page) |
15 August 2014 | Current accounting period shortened from 31 May 2014 to 31 May 2013 (1 page) |
14 August 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
14 August 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
3 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
7 December 2012 | Incorporation (43 pages) |
7 December 2012 | Incorporation (43 pages) |