School Lane
Rochdale
Lancashire
OL16 1QU
Director Name | Mr Syed Shuhel Ali |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Website | www.compareitnerd.com |
---|---|
Email address | [email protected] |
Telephone | 01706 249660 |
Telephone region | Rochdale |
Registered Address | 10 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Riffat Riaz 50.00% Ordinary |
---|---|
1 at £1 | Syed Shuhel Ali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30 |
Cash | £18,287 |
Current Liabilities | £75,384 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
Latest Return | 20 July 2017 (6 years, 9 months ago) |
---|---|
Next Return Due | 3 August 2018 (overdue) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 September 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
15 September 2017 | Current accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
30 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
25 August 2015 | Registered office address changed from Unit 17 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB to 10 st. Chads Court School Lane Rochdale Lancashire OL16 1QU on 25 August 2015 (1 page) |
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2014 | Registered office address changed from Office 25 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB to Unit 17 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB on 13 October 2014 (1 page) |
20 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
12 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
11 November 2013 | Registered office address changed from Office 17 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Director's details changed for Mr Syed Shushel Ali on 1 July 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Syed Shushel Ali on 1 July 2013 (2 pages) |
11 November 2013 | Appointment of Mr Syed Shushel Ali as a director (2 pages) |
19 June 2013 | Incorporation
|