Deva City Office Park
Salford Manchester
Lancashire
M3 7BB
Director Name | Mr Mohammad Gul Nasib |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Salesman |
Country of Residence | United KIngdom |
Correspondence Address | 3rd Floor 16 Dolphin Street Manchester M12 6BG |
Director Name | Mr Mohammed Shamas Sabani |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Saleman |
Country of Residence | England |
Correspondence Address | 10 Grandale Street Manchester M14 5WG |
Director Name | Mr Mohed Gul Naseeb |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 October 2016) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 10 Grandale Street Manchester M14 5WG |
Telephone | 0161 2743366 |
---|---|
Telephone region | Manchester |
Registered Address | Units 13 To 15 The Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at £1 | Mohammed Shamas Sabani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£344 |
Cash | £17,845 |
Current Liabilities | £132,465 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 March 2018 | Liquidators' statement of receipts and payments to 12 January 2018 (13 pages) |
8 February 2017 | Registered office address changed from 10 Grandale Street Manchester M14 5WG England to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from 10 Grandale Street Manchester M14 5WG England to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 8 February 2017 (2 pages) |
3 February 2017 | Appointment of a voluntary liquidator (1 page) |
3 February 2017 | Resolutions
|
3 February 2017 | Statement of affairs with form 4.19 (7 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Statement of affairs with form 4.19 (7 pages) |
3 February 2017 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Appointment of Mr Mohammed Shamas Sabani as a director on 14 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Mohammed Shamas Sabani as a director on 14 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Mohed Gul Naseeb as a director on 14 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Mohed Gul Naseeb as a director on 14 October 2016 (1 page) |
17 August 2016 | Appointment of Mr Mohammad Gul Naseeb as a director on 1 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Mohammed Shamas Sabani as a director on 1 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Mohammed Shamas Sabani as a director on 1 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Mohammad Gul Naseeb as a director on 1 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 August 2015 | Registered office address changed from 3rd Floor 16 Dolphin Street Manchester M12 6BG to 10 Grandale Street Manchester M14 5WG on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 3rd Floor 16 Dolphin Street Manchester M12 6BG to 10 Grandale Street Manchester M14 5WG on 14 August 2015 (1 page) |
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
16 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
21 May 2013 | Termination of appointment of Mohammad Nasib as a director (1 page) |
21 May 2013 | Appointment of Mr Mohammed Shamas Sabani as a director (2 pages) |
21 May 2013 | Termination of appointment of Mohammad Nasib as a director (1 page) |
21 May 2013 | Appointment of Mr Mohammed Shamas Sabani as a director (2 pages) |
20 May 2013 | Incorporation (20 pages) |
20 May 2013 | Incorporation (20 pages) |