Radford
Nottinghamshire
NG7 3QA
Director Name | Mr Haroon Karim |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Unit 1 Highurst Street Nottingham NG7 3QA |
Registered Address | Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Rizwan Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £974 |
Cash | £14,574 |
Current Liabilities | £19,964 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2017 | Final Gazette dissolved following liquidation (1 page) |
8 September 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 September 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 August 2016 | Statement of affairs with form 4.19 (6 pages) |
23 August 2016 | Statement of affairs with form 4.19 (6 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Appointment of a voluntary liquidator (1 page) |
23 August 2016 | Resolutions
|
23 August 2016 | Appointment of a voluntary liquidator (1 page) |
16 August 2016 | Registered office address changed from 85 Grove Avenue Beeston Nottingham NG9 4DX to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 85 Grove Avenue Beeston Nottingham NG9 4DX to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 16 August 2016 (1 page) |
20 October 2015 | Voluntary strike-off action has been suspended (1 page) |
20 October 2015 | Voluntary strike-off action has been suspended (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | Application to strike the company off the register (3 pages) |
8 September 2015 | Application to strike the company off the register (3 pages) |
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 June 2014 | Registered office address changed from Unit 1 Highurst Street Nottingham NG7 3QA on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from Unit 1 Highurst Street Nottingham NG7 3QA on 26 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 September 2013 | Termination of appointment of Haroon Karim as a director (2 pages) |
25 September 2013 | Appointment of Rizwan Ahmed Kaber as a director (4 pages) |
25 September 2013 | Appointment of Rizwan Ahmed Kaber as a director (4 pages) |
25 September 2013 | Termination of appointment of Haroon Karim as a director (2 pages) |
14 May 2013 | Incorporation (24 pages) |
14 May 2013 | Incorporation (24 pages) |