Manchester
M3 1HX
Director Name | Mr Yasin Adam Khushi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haven Bank Bolton Lancashire BL1 8JD |
Registered Address | Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
31 March 2017 | Liquidators' statement of receipts and payments to 29 January 2017 (9 pages) |
---|---|
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
5 April 2016 | Liquidators' statement of receipts and payments to 29 January 2016 (9 pages) |
5 April 2016 | Liquidators statement of receipts and payments to 29 January 2016 (9 pages) |
18 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 February 2015 | Registered office address changed from 32 Chatley Street Manchester M3 1HX to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 17 February 2015 (2 pages) |
13 February 2015 | Appointment of a voluntary liquidator (1 page) |
13 February 2015 | Statement of affairs with form 4.19 (7 pages) |
4 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 December 2014 | Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page) |
28 August 2014 | Appointment of Mr Asif Khushi as a director on 1 April 2014 (2 pages) |
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Yasin Adam Khushi as a director on 1 April 2014 (1 page) |
28 August 2014 | Appointment of Mr Asif Khushi as a director on 1 April 2014 (2 pages) |
28 August 2014 | Termination of appointment of Yasin Adam Khushi as a director on 1 April 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Whitehead Roe Cca Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY England to 32 Chatley Street Manchester M3 1HX on 13 August 2014 (1 page) |
17 June 2014 | Registered office address changed from Aquastream House Bruce Street Blackburn BB1 3EE United Kingdom on 17 June 2014 (1 page) |
16 July 2013 | Incorporation Statement of capital on 2013-07-16
|