London
NW11 7DG
Director Name | Mrs Trang Monzur |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2013(3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 June 2016) |
Role | Nail Technician |
Country of Residence | England |
Correspondence Address | 67 Brook Crescent London E4 9ES |
Director Name | Mr Murad Malique |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 67 Brook Crescent London E4 9ES |
Director Name | Mr Ashraf Monzur |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 67 Brook Crescent London E4 9ES |
Director Name | Mrs Trang Monzur |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Brook Crescent London E4 9ES |
Registered Address | Parsoange Chambers 3 Parsonage Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 July 2015 | Registered office address changed from 67 Brook Crescent London E4 9ES to Parsoange Chambers 3 Parsonage Manchester M3 2HW on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 67 Brook Crescent London E4 9ES to Parsoange Chambers 3 Parsonage Manchester M3 2HW on 7 July 2015 (2 pages) |
6 July 2015 | Declaration of solvency (3 pages) |
6 July 2015 | Appointment of a voluntary liquidator (1 page) |
2 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
20 September 2013 | Appointment of Mrs Trang Monzur as a director (3 pages) |
29 July 2013 | Appointment of Mr Murad Malique as a director (2 pages) |
29 July 2013 | Termination of appointment of Ashraf Monzur as a director (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Appointment of Mrs Trang Monzur as a director (2 pages) |
20 June 2013 | Director's details changed for Ashraf Monzor on 20 June 2013 (2 pages) |
20 June 2013 | Termination of appointment of Murad Malique as a director (1 page) |
20 June 2013 | Termination of appointment of Trang Monzur as a director (1 page) |
11 June 2013 | Incorporation (37 pages) |