Openshaw
Manchester
M11 2DN
Director Name | Mr Ebrahim Kassam Mukadam |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Stainburn Road Openshaw Manchester M11 2DN |
Secretary Name | Peter Douglas Sumner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 May 2018) |
Role | Company Director |
Correspondence Address | Unit 3 Stainburn Road Openshaw Manchester M11 2DN |
Director Name | Miss Hayley Goodwin |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Grindeys Llp Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Director Name | Grindco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Correspondence Address | C/O Grindeys Llp Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Telephone | 0161 4384060 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 3 Stainburn Road Openshaw Manchester M11 2DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
1 at £1 | Licensed Wholesale Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £630,773 |
Net Worth | -£1,350 |
Cash | £1,500 |
Current Liabilities | £2,850 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
27 November 2017 | Registered office address changed from 24 Bonchurch Road London W10 5SU to Unit 3 Stainburn Road Openshaw Manchester M11 2DN on 27 November 2017 (1 page) |
---|---|
7 November 2017 | Withdraw the company strike off application (1 page) |
27 October 2017 | Registered office address changed from Unit 3 Stainburn Road Openshaw Manchester M11 2ER to 24 Bonchurch Road London W10 5SU on 27 October 2017 (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
1 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
21 March 2016 | Full accounts made up to 30 September 2015 (11 pages) |
11 September 2015 | Auditor's resignation (1 page) |
12 April 2015 | Full accounts made up to 30 September 2014 (12 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 March 2014 | Full accounts made up to 30 September 2013 (12 pages) |
20 September 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
12 June 2013 | Termination of appointment of Grindco Directors Limited as a director (2 pages) |
12 June 2013 | Appointment of Peter Douglas Sumner as a secretary (3 pages) |
12 June 2013 | Appointment of Ebrahim Kassam Mukadam as a director (3 pages) |
12 June 2013 | Termination of appointment of Hayley Goodwin as a director (2 pages) |
12 June 2013 | Appointment of Mr Robin Macewan Gray as a director (3 pages) |
12 June 2013 | Registered office address changed from C/O Grindeys Llp Glebe Court Stoke on Trent Staffordshire ST4 1ET on 12 June 2013 (2 pages) |
28 May 2013 | Company name changed grindco 599 LIMITED\certificate issued on 28/05/13
|
28 May 2013 | Change of name notice (2 pages) |
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|