Oldham
OL8 1EF
Director Name | Mr Asab Miah |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengate Business Centre 2 Greengate Street Oldham OL4 1FN |
Registered Address | Plot 9 Bank Top Industrial Estate Lee Street Oldham OL8 1EF |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
100 at £1 | Abdul Majid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 May 2016 | Compulsory strike-off action has been suspended (1 page) |
14 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN to Plot 9 Bank Top Industrial Estate Lee Street Oldham OL8 1EF on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN to Plot 9 Bank Top Industrial Estate Lee Street Oldham OL8 1EF on 21 August 2015 (1 page) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 October 2014 | Termination of appointment of Asab Miah as a director on 1 August 2014 (1 page) |
1 October 2014 | Appointment of Abdul Majid as a director on 1 August 2014 (2 pages) |
1 October 2014 | Appointment of Abdul Majid as a director on 1 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of Asab Miah as a director on 1 August 2014 (1 page) |
1 October 2014 | Appointment of Abdul Majid as a director on 1 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of Asab Miah as a director on 1 August 2014 (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Incorporation Statement of capital on 2013-04-24
|
24 April 2013 | Incorporation Statement of capital on 2013-04-24
|