Manchester
M8 0ND
Director Name | Mr Gazi Akbar Hossain |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southwater Close London E14 7TE |
Secretary Name | Gazi Akbar Hossain |
---|---|
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Southwater Close London E14 7TE |
Director Name | Mr Manoj Kumar |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2013(5 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 30 September 2013) |
Role | Private Service |
Country of Residence | United Kingdom |
Correspondence Address | 40 Manor Avenue Hounslow TW4 7JL |
Secretary Name | Manoj Kumar |
---|---|
Status | Resigned |
Appointed | 01 June 2013(5 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | 40 Manor Avenue Hounslow TW4 7JL |
Registered Address | 26 Shirley Road Manchester M8 0ND |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
50k at £1 | Harshitha Gudidevini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,964 |
Cash | £4,520 |
Current Liabilities | £13,729 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 July 2014 | Termination of appointment of Manoj Kumar as a secretary on 30 September 2013 (1 page) |
24 July 2014 | Termination of appointment of Manoj Kumar as a director on 30 September 2013 (1 page) |
24 July 2014 | Termination of appointment of Manoj Kumar as a director on 30 September 2013 (1 page) |
24 July 2014 | Registered office address changed from 40 Manor Avenue Hounslow TW4 7JL United Kingdom to 26 Shirley Road Manchester M8 0ND on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 40 Manor Avenue Hounslow TW4 7JL United Kingdom to 26 Shirley Road Manchester M8 0ND on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Manoj Kumar as a secretary on 30 September 2013 (1 page) |
26 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
18 September 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
17 September 2013 | Appointment of Miss Harshitha Gudidevini as a director (2 pages) |
17 September 2013 | Appointment of Miss Harshitha Gudidevini as a director (2 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Appointment of Manoj Kumar as a secretary (2 pages) |
22 July 2013 | Appointment of Manoj Kumar as a secretary (2 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (4 pages) |
20 July 2013 | Appointment of Mr Manoj Kumar as a director (2 pages) |
20 July 2013 | Appointment of Mr Manoj Kumar as a director (2 pages) |
20 July 2013 | Termination of appointment of Gazi Hossain as a director (1 page) |
20 July 2013 | Registered office address changed from Unit 6 Progress House Progress Way Enfield Middlesex EN1 1UX United Kingdom on 20 July 2013 (1 page) |
20 July 2013 | Registered office address changed from Unit 6 Progress House Progress Way Enfield Middlesex EN1 1UX United Kingdom on 20 July 2013 (1 page) |
20 July 2013 | Termination of appointment of Gazi Hossain as a secretary (1 page) |
20 July 2013 | Termination of appointment of Gazi Hossain as a secretary (1 page) |
20 July 2013 | Termination of appointment of Gazi Hossain as a director (1 page) |
20 December 2012 | Incorporation (37 pages) |
20 December 2012 | Incorporation (37 pages) |