Manchester
M4 4FY
Director Name | Dr Liaqat Ali Malik |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stocks Street Manchester M8 8QJ |
Director Name | Mr Irfan Reza Mohammed Malik |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stocks Street Manchester M8 8QJ |
Secretary Name | Dr Liaqat Malik |
---|---|
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Stocks Street Manchester M8 8QJ |
Secretary Name | Irfan Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(1 month after company formation) |
Appointment Duration | 8 years (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | 30 Stocks Street Manchester M4 4FP |
Director Name | Miss Faith Emily Hughes |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media Point Second Floor 59 Cheetham Hill Road Manchester M4 4FS |
Director Name | Mr David Paul Young |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Media Point Second Floor 59 Cheetham Hill Road Manchester M4 4FS |
Director Name | Mr Bilal Khan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 September 2021(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media Point Second Floor 59 Cheetham Hill Road Manchester M4 4FS |
Director Name | Mr Benjamin Daniel Dunkley |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(8 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media Point Second Floor 59 Cheetham Hill Road Manchester M4 4FS |
Registered Address | 19 Cheetham Hill Road Manchester M4 4FY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Irfan R.m Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£272,030 |
Cash | £3,750 |
Current Liabilities | £275,780 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2022 | Application to strike the company off the register (1 page) |
24 September 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
24 September 2022 | Cessation of Benjamin Daniel Dunkley as a person with significant control on 1 September 2022 (1 page) |
24 September 2022 | Termination of appointment of Benjamin Daniel Dunkley as a director on 1 September 2022 (1 page) |
24 September 2022 | Notification of Khalid Rasheed Sheikh as a person with significant control on 1 September 2022 (2 pages) |
24 September 2022 | Registered office address changed from Media Point Second Floor 59 Cheetham Hill Road Manchester Uk M4 4FS to 19 Cheetham Hill Road Manchester M4 4FY on 24 September 2022 (1 page) |
15 March 2022 | Appointment of Mr Khalid Rasheed Sheikh as a director on 5 December 2021 (2 pages) |
3 March 2022 | Notification of Benjamin Daniel Dunkley as a person with significant control on 1 December 2021 (2 pages) |
3 March 2022 | Appointment of Mr Benjamin Daniel Dunkley as a director on 1 December 2021 (2 pages) |
3 March 2022 | Cessation of Bilal Khan as a person with significant control on 3 March 2022 (1 page) |
3 March 2022 | Termination of appointment of Bilal Khan as a director on 3 March 2022 (1 page) |
3 March 2022 | Cessation of David Paul Young as a person with significant control on 3 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
14 January 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
27 September 2021 | Appointment of Mr Bilal Khan as a director on 16 September 2021 (2 pages) |
27 September 2021 | Notification of Bilal Khan as a person with significant control on 18 September 2021 (2 pages) |
27 September 2021 | Termination of appointment of David Paul Young as a director on 18 September 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (3 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (3 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
20 February 2021 | Termination of appointment of Irfan Malik as a secretary on 2 February 2021 (1 page) |
20 February 2021 | Cessation of Irfan Reza Mohammed Malik as a person with significant control on 2 February 2021 (1 page) |
20 February 2021 | Termination of appointment of Irfan Reza Mohammed Malik as a director on 2 February 2021 (1 page) |
18 February 2021 | Appointment of Mr David Paul Young as a director on 1 February 2021 (2 pages) |
18 February 2021 | Notification of David Paul Young as a person with significant control on 1 February 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
11 June 2020 | Termination of appointment of Faith Emily Hughes as a director on 30 May 2020 (1 page) |
3 June 2020 | Appointment of Miss Faith Emily Hughes as a director on 30 May 2020 (2 pages) |
30 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
28 June 2017 | Notification of Irfan Reza Mohammed Malik as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
28 June 2017 | Notification of Irfan Reza Mohammed Malik as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
18 June 2017 | Registered office address changed from 30 Stocks Street Manchester M8 8QJ England to Media Point Second Floor 59 Cheetham Hill Road Manchester Uk M4 4FS on 18 June 2017 (1 page) |
18 June 2017 | Registered office address changed from 30 Stocks Street Manchester M8 8QJ England to Media Point Second Floor 59 Cheetham Hill Road Manchester Uk M4 4FS on 18 June 2017 (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Order of court to rescind winding up (1 page) |
8 March 2017 | Order of court to rescind winding up (1 page) |
2 March 2017 | Order of court to wind up (3 pages) |
2 March 2017 | Order of court to wind up (3 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-06-02
|
22 April 2014 | Appointment of Irfan Malik as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Liaqat Malik as a secretary (2 pages) |
22 April 2014 | Appointment of Irfan Malik as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Liaqat Malik as a secretary (2 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Termination of appointment of Liaqat Malik as a director (2 pages) |
15 January 2013 | Termination of appointment of Liaqat Malik as a director (2 pages) |
10 December 2012 | Incorporation (26 pages) |
10 December 2012 | Incorporation (26 pages) |