Chorlton Cum Hardy
Manchester
M21 0TX
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 230 Brantingham Road Chorlton Cum Hardy Manchester M21 0TX |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Syed Zain Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112 |
Cash | £1,312 |
Current Liabilities | £2,000 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (2 pages) |
6 January 2017 | Application to strike the company off the register (2 pages) |
1 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 March 2015 | Registered office address changed from 23 Springbridge Road Manchester M16 8PL to 230 Brantingham Road Chorlton Cum Hardy Manchester M21 0TX on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 23 Springbridge Road Manchester M16 8PL to 230 Brantingham Road Chorlton Cum Hardy Manchester M21 0TX on 27 March 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 July 2013 | Appointment of Mr Syed Zain Ali as a director (2 pages) |
9 July 2013 | Appointment of Mr Syed Zain Ali as a director (2 pages) |
5 July 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|
5 July 2013 | Termination of appointment of Osker Heiman as a director (1 page) |