Manchester
M3 7BU
Director Name | Mr Abdulaziz Mohamed H A Al-Mana |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Qatari |
Status | Closed |
Appointed | 01 June 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 March 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 22 Wilton Place London SW1X 8RL |
Director Name | Mrs Yasmeen Iqbal |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Walton Road London E12 5RL |
Director Name | Mr Nasser Abbas |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Quebec Offices Bury Street Manchester M3 7BU |
Secretary Name | Mr Muhammad Azam Mansha |
---|---|
Status | Resigned |
Appointed | 01 May 2014(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 May 2016) |
Role | Company Director |
Correspondence Address | Quebec Offices Bury Street Manchester M3 7BU |
Director Name | Mr Muhammad Azam Mansha |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Quebec Offices Bury Street Manchester M3 7BU |
Director Name | Mr Hamad Mahammed H A Al-Mana |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 01 June 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 day (resigned 02 June 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 22 Wilton Place London SW1X 8RL |
Director Name | Mr Mohd Hamad A Al-Mana |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 01 June 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 day (resigned 02 June 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 22 Wilton Place London SW1X 8RL |
Director Name | Mrs Haya Abdulrahman A Boudi |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 01 June 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 day (resigned 02 June 2014) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 22 Wilton Place London SW1X 8RL |
Secretary Name | Mr David Heys |
---|---|
Status | Resigned |
Appointed | 01 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | Quebec Offices Bury Street Manchester M3 7BU |
Secretary Name | Mr Kashif Maqbool |
---|---|
Status | Resigned |
Appointed | 01 May 2015(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | Citygate House 246-250 Romford Road London E7 9HZ |
Director Name | Mr Muhammad Ayub |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 December 2015) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 752 Romford Road London Romford Road London E12 6BU |
Director Name | Mr Wissam Saleh Al Hamad Al Mana |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 01 May 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 02 May 2016) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Quebec Offices Bury Street Manchester M3 7BU |
Secretary Name | Kashif Maqbool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Citygate House 246-250 Romford Road London E7 9HZ |
Website | lordselectronics.co.uk |
---|
Registered Address | Quebec Offices Bury Street Manchester M3 7BU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Yasmeen Iqbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500 |
Cash | £1 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 October 2016 | Delivered on: 3 November 2016 Satisfied on: 17 November 2016 Persons entitled: K & S Cardiff PLC Classification: A registered charge Particulars: All monies due or become due from the company to the chargee under the terms of the aforementioned instrument creatingor evidencing the charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 May 2017 | S1096 Court Order to Rectify (5 pages) |
15 February 2017 | Termination of appointment of Wissam Saleh Al Hamad Al Mana as a director on 2 May 2016 (1 page) |
15 February 2017 | Termination of appointment of Mohd Hamad a Al-Mana as a director on 2 June 2014 (1 page) |
15 February 2017 | Termination of appointment of Haya Abdulrahman a Boudi as a director on 2 June 2014 (1 page) |
15 February 2017 | Termination of appointment of Hamad Mahammed H a Al-Mana as a director on 2 June 2014 (1 page) |
13 January 2017 | Amended full accounts made up to 30 April 2016 (42 pages) |
24 November 2016 | Termination of appointment of David Heys as a secretary on 23 November 2016 (1 page) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
17 November 2016 | Satisfaction of charge 084693150001 in full (1 page) |
3 November 2016 | Registration of charge 084693150001, created on 18 October 2016 (29 pages) |
28 September 2016 | Confirmation statement made on 8 August 2016 with updates (139 pages) |
27 September 2016 | Termination of appointment of Muhammad Azam Mansha as a secretary on 1 May 2016 (1 page) |
22 September 2016 | Appointment of Mr Wissam Saleh Al Hamad Al Mana as a director on 1 May 2016 (2 pages) |
21 September 2016 | Termination of appointment of Nasser Abbas as a director on 1 May 2016 (1 page) |
21 September 2016 | Termination of appointment of Muhammad Azam Mansha as a director on 1 May 2016 (1 page) |
5 September 2016 | Registered office address changed from , Citygate House 246-250 Romford Road, London, E7 9HZ, England to Quebec Offices Bury Street Manchester M3 7BU on 5 September 2016 (1 page) |
25 August 2016 | Appointment of Mrs Haya Abdulrahman a Boudi as a director on 1 June 2014 (2 pages) |
25 August 2016 | Appointment of Mr Abdulaziz Mohamed H a Al-Mana as a director on 1 June 2014 (2 pages) |
25 August 2016 | Appointment of Mr Hamad Mahammed H a Al-Mana as a director on 1 June 2014 (2 pages) |
25 August 2016 | Appointment of Mr Mohd Hamad a Al-Mana as a director on 1 June 2014 (2 pages) |
24 August 2016 | Appointment of Mr David Heys as a secretary on 1 December 2014 (2 pages) |
24 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
15 August 2016 | Termination of appointment of Kashif Maqbool as a secretary on 31 July 2016 (1 page) |
15 August 2016 | Appointment of Mr Muhammad Azam Mansha as a secretary on 1 May 2014 (2 pages) |
15 August 2016 | Termination of appointment of Kashif Maqbool as a secretary on 30 April 2016 (1 page) |
12 August 2016 | Amended full accounts made up to 30 April 2016 (30 pages) |
12 August 2016 | Amended full accounts made up to 30 April 2015 (29 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Re-registration from a private company to a public company including appointment of secretary(s)
|
27 July 2016 | Appointment of Mr Kashif Maqbool as a secretary on 1 May 2015 (2 pages) |
27 July 2016 | Appointment of Mr Nasser Abbas as a director on 16 December 2013 (2 pages) |
27 July 2016 | Appointment of Mr Mustasum Mahmood as a director on 16 December 2013 (2 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
5 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 February 2016 | Registered office address changed from 752 Romford Road London E12 6BU England to Citygate House 246-250 Romford Road London E7 9HZ on 27 February 2016 (1 page) |
27 February 2016 | Registered office address changed from , 752 Romford Road, London, E12 6BU, England to Quebec Offices Bury Street Manchester M3 7BU on 27 February 2016 (1 page) |
14 December 2015 | Termination of appointment of Yasmeen Iqbal as a director on 5 May 2015 (1 page) |
14 December 2015 | Appointment of Mr Muhammad Azam Mansha as a director on 5 May 2014 (2 pages) |
14 December 2015 | Appointment of Mr Muhammad Azam Mansha as a director on 5 May 2014 (2 pages) |
14 December 2015 | Termination of appointment of Yasmeen Iqbal as a director on 5 May 2015 (1 page) |
3 December 2015 | Termination of appointment of Muhammad Ayub as a director on 2 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Muhammad Ayub as a director on 2 December 2015 (1 page) |
2 September 2015 | Appointment of Mr Muhammad Ayub as a director on 20 August 2015 (2 pages) |
15 August 2015 | Registered office address changed from 194 Walton Road London E12 5RL to 752 Romford Road London E12 6BU on 15 August 2015 (1 page) |
15 August 2015 | Registered office address changed from , 194 Walton Road, London, E12 5RL to Quebec Offices Bury Street Manchester M3 7BU on 15 August 2015 (1 page) |
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 April 2013 | Incorporation (24 pages) |