Bury
Lancashire
BL9 0DA
Director Name | Mr Nadeem Ahmed |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 94 New Walk Leicester LE1 7EA |
Registered Address | Lester House 21 Broad Street Bury Lancashire BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Nadeem Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,733 |
Cash | £1,237 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
4 September 2017 | Notification of Reehaun Younis as a person with significant control on 13 July 2016 (2 pages) |
3 May 2017 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2017-05-03
|
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 July 2016 | Registered office address changed from , 2nd Floor, 94 New Walk, Leicester, LE1 7EA to Lester House 21 Broad Street Bury Lancashire BL9 0DA on 19 July 2016 (1 page) |
19 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
26 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 April 2016 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Administrative restoration application (3 pages) |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Termination of appointment of Nadeem Ahmed as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Reehaun Younis as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Reehaun Younis as a director on 1 March 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
12 June 2013 | Incorporation Statement of capital on 2013-06-12
|