Bolton
BL1 8JD
Director Name | Mr Zahid Mohammed |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Haven Bank Bolton Lancashire BL1 8JD |
Director Name | Mrs Shehnaz Ali |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walley Street Bolton BL1 8XA |
Registered Address | 78 Dickenson Road Manchester M14 5HF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Rehana Khushi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,954 |
Current Liabilities | £179,991 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 March 2015 | Appointment of Mrs Rehana Khushi as a director on 1 March 2014 (2 pages) |
20 March 2015 | Termination of appointment of Shehnaz Ali as a director on 1 March 2014 (1 page) |
20 March 2015 | Termination of appointment of Shehnaz Ali as a director on 1 March 2014 (1 page) |
20 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Shehnaz Ali as a director on 1 March 2014 (1 page) |
20 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Appointment of Mrs Rehana Khushi as a director on 1 March 2014 (2 pages) |
20 March 2015 | Appointment of Mrs Rehana Khushi as a director on 1 March 2014 (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
8 May 2013 | Registered office address changed from the Turnbull Building 304 Cheetham Hill Road Manchester M8 0PL United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Zahid Mohammed as a director (1 page) |
8 May 2013 | Registered office address changed from the Turnbull Building 304 Cheetham Hill Road Manchester M8 0PL United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Zahid Mohammed as a director (1 page) |
8 May 2013 | Appointment of Mrs Shehnaz Ali as a director (2 pages) |
8 May 2013 | Appointment of Mrs Shehnaz Ali as a director (2 pages) |
8 May 2013 | Registered office address changed from the Turnbull Building 304 Cheetham Hill Road Manchester M8 0PL United Kingdom on 8 May 2013 (1 page) |
18 February 2013 | Incorporation (21 pages) |
18 February 2013 | Incorporation (21 pages) |