Manchester
M8 8AQ
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Mohammad Shahbaz |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Cheetwood Road Manchester Lancs M8 8AQ |
Registered Address | 29 Cheetwood Road Manchester M8 8AQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100 at £1 | Mohammad Shahbaz 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Mohammad Shahbaz as a director on 5 March 2015 (2 pages) |
3 February 2016 | Termination of appointment of Mohammad Shahbaz as a director on 5 March 2015 (1 page) |
3 February 2016 | Termination of appointment of Mohammad Shahbaz as a director on 5 March 2015 (1 page) |
3 February 2016 | Appointment of Mr Mohammad Shahbaz as a director on 5 March 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 June 2015 | Registered office address changed from 28 Merefield Street Rochdale Lancs OL11 3RU United Kingdom to 29 Cheetwood Road Manchester M8 8AQ on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from 28 Merefield Street Rochdale Lancs OL11 3RU United Kingdom to 29 Cheetwood Road Manchester M8 8AQ on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from 28 Merefield Street Rochdale Lancs OL11 3RU United Kingdom to 29 Cheetwood Road Manchester M8 8AQ on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 February 2015 | Micro company accounts made up to 28 February 2014 (2 pages) |
19 February 2015 | Micro company accounts made up to 28 February 2014 (2 pages) |
27 November 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
27 November 2014 | Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
18 November 2014 | Administrative restoration application (3 pages) |
18 November 2014 | Administrative restoration application (3 pages) |
18 November 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
18 March 2013 | Appointment of Mohammad Shahbaz as a director (3 pages) |
18 March 2013 | Appointment of Mohammad Shahbaz as a director (3 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
4 March 2013 | Incorporation (22 pages) |
4 March 2013 | Termination of appointment of Elizabeth Davies as a director (1 page) |
4 March 2013 | Incorporation (22 pages) |
4 March 2013 | Termination of appointment of Elizabeth Davies as a director (1 page) |