Manchester
M2 4AB
Director Name | Mr Jabir Abadi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Ribbleton Lane Preston Lancashire PR1 5DY |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
31 May 2019 | Insolvency:sec of state release of liq (4 pages) |
15 November 2018 | Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
26 September 2018 | Removal of liquidator by court order (15 pages) |
26 September 2018 | Appointment of a voluntary liquidator (3 pages) |
2 September 2018 | Liquidators' statement of receipts and payments to 21 June 2018 (23 pages) |
2 September 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (22 pages) |
2 September 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (22 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (9 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (9 pages) |
17 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 July 2015 | Registered office address changed from Elizabeth House Victoria Street Openshaw Manchester M11 2NX to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 10 July 2015 (2 pages) |
10 July 2015 | Registered office address changed from Elizabeth House Victoria Street Openshaw Manchester M11 2NX to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 10 July 2015 (2 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Statement of affairs with form 4.19 (13 pages) |
9 July 2015 | Statement of affairs with form 4.19 (13 pages) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
20 March 2015 | Registration of charge 085466670001, created on 19 March 2015 (49 pages) |
20 March 2015 | Registration of charge 085466670001, created on 19 March 2015 (49 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 May 2014 | Termination of appointment of Jabir Abadi as a director (1 page) |
2 May 2014 | Registered office address changed from 197 Ribbleton Lane Preston Lancashire PR1 5DY England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 197 Ribbleton Lane Preston Lancashire PR1 5DY England on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Jabir Abadi as a director (1 page) |
2 May 2014 | Registered office address changed from 197 Ribbleton Lane Preston Lancashire PR1 5DY England on 2 May 2014 (1 page) |
24 April 2014 | Appointment of Mr Dale Eric John O'brien as a director (2 pages) |
24 April 2014 | Appointment of Mr Dale Eric John O'brien as a director (2 pages) |
23 April 2014 | Company name changed blue 197 LIMITED\certificate issued on 23/04/14
|
23 April 2014 | Company name changed blue 197 LIMITED\certificate issued on 23/04/14
|
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|