Blackpool
FY2 0LD
Director Name | Mr Rehan Mohammed Ashraf |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Olympia Trading Estate, Great Jackson Stree Manchester M15 4NP |
Director Name | Mr Imran Saleem Khaliq |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Downs Altrincham Cheshire WA14 2PU |
Registered Address | 30 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Imran Khaliq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,347 |
Cash | £4,285 |
Current Liabilities | £12,200 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Appointment of Mr Gavin Alan Swarbrick as a director on 14 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Gavin Alan Swarbrick as a director on 14 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Imran Saleem Khaliq as a director on 14 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Imran Saleem Khaliq as a director on 14 March 2016 (1 page) |
17 February 2016 | Registered office address changed from 419 Barlow Moor Road Manchester M21 8ER England to 30 the Downs Altrincham Cheshire WA14 2PU on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 419 Barlow Moor Road Manchester M21 8ER England to 30 the Downs Altrincham Cheshire WA14 2PU on 17 February 2016 (1 page) |
25 October 2015 | Registered office address changed from , Unit 3 Olympia Trading Estate, Great Jackson Street, Manchester, Lancs, M15 4NP to 419 Barlow Moor Road Manchester M21 8ER on 25 October 2015 (1 page) |
25 October 2015 | Registered office address changed from , Unit 3 Olympia Trading Estate, Great Jackson Street, Manchester, Lancs, M15 4NP to 419 Barlow Moor Road Manchester M21 8ER on 25 October 2015 (1 page) |
27 July 2015 | Appointment of Mr Imran Khaliq as a director on 8 May 2015 (2 pages) |
27 July 2015 | Termination of appointment of Rehan Mohammed Ashraf as a director on 8 May 2015 (1 page) |
27 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of Rehan Mohammed Ashraf as a director on 8 May 2015 (1 page) |
27 July 2015 | Termination of appointment of Rehan Mohammed Ashraf as a director on 8 May 2015 (1 page) |
27 July 2015 | Termination of appointment of Rehan Mohammed Ashraf as a director on 8 May 2015 (1 page) |
27 July 2015 | Termination of appointment of Rehan Mohammed Ashraf as a director on 8 May 2015 (1 page) |
27 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Appointment of Mr Imran Khaliq as a director on 8 May 2015 (2 pages) |
27 July 2015 | Appointment of Mr Imran Khaliq as a director on 8 May 2015 (2 pages) |
27 July 2015 | Termination of appointment of Rehan Mohammed Ashraf as a director on 8 May 2015 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 July 2013 | Registered office address changed from , Unit 3 Olympia Trading Estate, Great Jackson Street, Manchester, M15 4NP, England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from , Unit 3 Olympia Trading Estate, Great Jackson Street, Manchester, M15 4NP, England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Unit 3 Olympia Trading Estate, Great Jackson Street Manchester M15 4NP England on 11 July 2013 (1 page) |
6 June 2013 | Incorporation (24 pages) |
6 June 2013 | Incorporation (24 pages) |