Accrington
Lancashire
BB5 0SN
Director Name | Mr Ghulam Shoouaab Mahmood |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2014(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW |
Director Name | Mr Mohammad Zain-Ul-Abideen Ashfaq |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Higher Antley Street Accrington Lancashire BB5 0SN |
Website | www.sajmedia.co.uk/ |
---|
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 |
50 at £1000 | Ghulam Mohammed Sihoaab Mahmood 50.00% Ordinary |
---|---|
50 at £1000 | Yasir Mahmood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £680 |
Cash | £2,218 |
Current Liabilities | £80,714 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2017 | Final Gazette dissolved following liquidation (1 page) |
10 April 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 April 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
9 August 2016 | Appointment of a voluntary liquidator (1 page) |
9 August 2016 | Statement of affairs with form 4.19 (6 pages) |
9 August 2016 | Appointment of a voluntary liquidator (1 page) |
9 August 2016 | Statement of affairs with form 4.19 (6 pages) |
27 July 2016 | Registered office address changed from 73 Higher Antley Street Accrington Lancashire BB5 0SN to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 73 Higher Antley Street Accrington Lancashire BB5 0SN to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 27 July 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Appointment of Mr Ghulam Shoouaab Mahmood as a director on 9 June 2014 (2 pages) |
22 September 2015 | Appointment of Mr Ghulam Shoouaab Mahmood as a director on 9 June 2014 (2 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-23
|
23 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-23
|
23 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-23
|
9 June 2014 | Appointment of Mr Yasir Mahmood as a director (2 pages) |
9 June 2014 | Registered office address changed from 145 Dairyhouse Road Derby Derbyshire DE23 8HQ United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 145 Dairyhouse Road Derby Derbyshire DE23 8HQ United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Termination of appointment of Mohammad Ashfaq as a director (1 page) |
9 June 2014 | Registered office address changed from 145 Dairyhouse Road Derby Derbyshire DE23 8HQ United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Appointment of Mr Yasir Mahmood as a director (2 pages) |
9 June 2014 | Termination of appointment of Mohammad Ashfaq as a director (1 page) |
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|