Manchester
M1 7JQ
Director Name | Mr Muhammad Anwar Mirza |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Economic Advisor |
Country of Residence | England |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Secretary Name | Mr Muhammad Mirza |
---|---|
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Mr Karamat Hussain |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Regent Street 3rd Floor London W1B 3HH |
Registered Address | Houldsworth Business And Arts Centre Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
490k at £1 | John Tracey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,076,223 |
Gross Profit | £809,441 |
Net Worth | £839,146 |
Cash | £76,216 |
Current Liabilities | £190,230 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2015 | Total exemption full accounts made up to 30 April 2015 (17 pages) |
30 May 2015 | Total exemption full accounts made up to 30 April 2014 (17 pages) |
14 May 2015 | Director's details changed for Mr John Edward Tracey on 2 September 2014 (2 pages) |
14 May 2015 | Director's details changed for Mr John Edward Tracey on 2 September 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr John Edward Tracey on 12 November 2014 (2 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Termination of appointment of Muhammad Anwar Mirza as a director on 15 May 2014 (1 page) |
3 March 2015 | Termination of appointment of Muhammad Mirza as a secretary on 15 May 2014 (1 page) |
3 March 2015 | Termination of appointment of Karamat Hussain as a director on 15 May 2014 (1 page) |
3 March 2015 | Appointment of Mr John Edward Tracey as a director on 15 May 2014 (2 pages) |
5 January 2015 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to Houldsworth Business and Arts Centre Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to Houldsworth Business and Arts Centre Houldsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 5 January 2015 (1 page) |
3 July 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 February 2014 | Appointment of Mr Karamat Hussain as a director (2 pages) |
8 April 2013 | Incorporation (25 pages) |