1st Floor, Suite 10, Bird Hall Lane
Stockport
Cheshire
SK3 0XA
Director Name | Sarah Jane Haskins |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Queens Road London E11 1BA |
Director Name | Mr Mohammed Navid Hussain |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 The Cobden Centre Vere Street Salford M50 2PQ |
Director Name | Mr Saif Mohammed Hussain |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 792 Office 80 Wilmslow Road Manchester M20 6UG |
Director Name | Mr Azam Hussain |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Seymour Grove Manchester M16 9QS |
Registered Address | Building 67 Europa Business Park 1st Floor, Suite 10, Bird Hall Lane Stockport Cheshire SK3 0XA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
1 at £1 | Azam Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,033 |
Current Liabilities | £3,034 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 May 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Termination of appointment of Azam Hussain as a director on 1 January 2016 (1 page) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
31 January 2016 | Appointment of Mr Saif Mohammed Hussain as a director on 23 January 2016 (2 pages) |
23 January 2016 | Registered office address changed from Building 67 Europa Business Park 1st Floor, Suite 10, Bird Hall Lane Stockport Cheshire SK3 0XA England to Building 67 Europa Business Park 1st Floor, Suite 10, Bird Hall Lane Stockport Cheshire SK3 0XA on 23 January 2016 (1 page) |
23 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Termination of appointment of Saif Mohammed Hussain as a director on 23 January 2016 (1 page) |
23 January 2016 | Termination of appointment of Saif Mohammed Hussain as a director on 23 January 2016 (1 page) |
23 January 2016 | Registered office address changed from 792 Office 80 Wilmslow Road Manchester M20 6UG to Building 67 Europa Business Park 1st Floor, Suite 10, Bird Hall Lane Stockport Cheshire SK3 0XA on 23 January 2016 (1 page) |
13 December 2015 | Appointment of Mr Azam Hussain as a director on 1 December 2015 (2 pages) |
13 December 2015 | Appointment of Mr Azam Hussain as a director on 1 December 2015 (2 pages) |
30 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
23 May 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 January 2015 | Termination of appointment of Mohammed Navid Hussain as a director on 31 December 2014 (1 page) |
17 October 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
13 November 2013 | Company name changed M.H. direct LIMITED\certificate issued on 13/11/13
|
12 November 2013 | Registered office address changed from 21 Hazelwood Road Wythenshawe Manchester M22 0AD England on 12 November 2013 (1 page) |
12 November 2013 | Appointment of Mr Saif Hussain as a director (2 pages) |
15 August 2013 | Registered office address changed from Ivy Mills Lorne Street Farnworth Bolton BL4 7LW England on 15 August 2013 (1 page) |
4 June 2013 | Registered office address changed from Unit 8 the Cobden Centre Vere Street Salford M50 2PQ England on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Unit 8 the Cobden Centre Vere Street Salford M50 2PQ England on 4 June 2013 (1 page) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
13 May 2013 | Termination of appointment of Sarah Haskins as a director (1 page) |
13 May 2013 | Registered office address changed from 51 Queens Road London E11 1BA England on 13 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Mohammed Navid Hussain as a director (2 pages) |
30 April 2013 | Incorporation (36 pages) |