Manchester
M9 6PB
Registered Address | 45 French Barn Lane Manchester M9 6PB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
90 at £1 | Syed Shabi Abbas 90.00% Ordinary |
---|---|
10 at £1 | Ghulam Moosa Raza 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,030 |
Cash | £2,915 |
Current Liabilities | £10,145 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2020 | Cessation of Syed Shabih Abbas as a person with significant control on 18 September 2020 (1 page) |
18 September 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
18 September 2020 | Notification of Ghulam Moosa Raza as a person with significant control on 18 September 2020 (2 pages) |
9 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 January 2019 | Notification of Syed Shabih Abbas as a person with significant control on 15 January 2019 (2 pages) |
21 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Registered office address changed from 4 Saxelby Drive Saxelby Drive Manchester M8 0GJ to 45 French Barn Lane Manchester M9 6PB on 16 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
16 August 2017 | Registered office address changed from 4 Saxelby Drive Saxelby Drive Manchester M8 0GJ to 45 French Barn Lane Manchester M9 6PB on 16 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from 31 Salisbury Drive Prestwich Manchester M25 0HU to 4 Saxelby Drive Saxelby Drive Manchester M8 0GJ on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 31 Salisbury Drive Prestwich Manchester M25 0HU to 4 Saxelby Drive Saxelby Drive Manchester M8 0GJ on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from 31 Salisbury Drive Prestwich Manchester M25 0HU to 4 Saxelby Drive Saxelby Drive Manchester M8 0GJ on 9 June 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
30 December 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
30 October 2013 | Registered office address changed from 4 Saxelby Drive Manchester M8 0GJ United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 4 Saxelby Drive Manchester M8 0GJ United Kingdom on 30 October 2013 (1 page) |
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|