Bolton
BL1 3NT
Secretary Name | Mr Fida Hussain |
---|---|
Status | Closed |
Appointed | 10 May 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 March 2020) |
Role | Company Director |
Correspondence Address | Regus 120 Bark Street Office 120 Bolton BL1 2AX |
Director Name | Dr Ghulam Sarwar Khan Ashraf |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Director %26 Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 54 Gilnow Road Bolton BL1 4LJ |
Director Name | Mr Abdul Samee Ditta |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Jauncey Street Bolton Lancashire BL3 2LH |
Secretary Name | Doct Ghulam Ashraf |
---|---|
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Gilnow Road Bolton BL1 4LJ |
Director Name | Mr Abdullah Ashraf |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2016) |
Role | Student |
Country of Residence | England |
Correspondence Address | 55 Tudor Avenue Bolton BL1 4LR |
Director Name | Mr Arshad Iqbal Ashraf |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 25 Bradshawgate Bolton Greater Manchester BL1 1EL |
Registered Address | 2nd Floor 25 Bradshawgate Bolton Greater Manchester BL1 1EL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1.5k at £1 | Arshad Iqbal Ashraf 50.00% Ordinary |
---|---|
1.5k at £1 | Fida Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,398 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (1 page) |
30 January 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
20 October 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
22 September 2017 | Termination of appointment of Arshad Iqbal Ashraf as a director on 21 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Arshad Iqbal Ashraf as a director on 21 September 2017 (1 page) |
4 April 2017 | Appointment of Mr Arshad Iqbal Ashraf as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Arshad Iqbal Ashraf as a director on 1 April 2017 (2 pages) |
14 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
29 January 2017 | Registered office address changed from 25 Bradshawgate Bradshawgate 2nd Floor Bolton Greater Manchester BL1 1EL to 2nd Floor 25 Bradshawgate Bolton Greater Manchester BL1 1EL on 29 January 2017 (1 page) |
29 January 2017 | Registered office address changed from 25 Bradshawgate Bradshawgate 2nd Floor Bolton Greater Manchester BL1 1EL to 2nd Floor 25 Bradshawgate Bolton Greater Manchester BL1 1EL on 29 January 2017 (1 page) |
10 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
10 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
12 June 2016 | Termination of appointment of Abdullah Ashraf as a director on 1 June 2016 (1 page) |
12 June 2016 | Termination of appointment of Arshad Iqbal Ashraf as a director on 1 June 2016 (1 page) |
12 June 2016 | Termination of appointment of Abdullah Ashraf as a director on 1 June 2016 (1 page) |
12 June 2016 | Termination of appointment of Arshad Iqbal Ashraf as a director on 1 June 2016 (1 page) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Appointment of Mr Arshad Iqbal Ashraf as a director on 18 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from Regus 120 Bark Street Office 614 Bolton BL1 2AX to 25 Bradshawgate Bradshawgate 2nd Floor Bolton Greater Manchester BL1 1EL on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Regus 120 Bark Street Office 614 Bolton BL1 2AX to 25 Bradshawgate Bradshawgate 2nd Floor Bolton Greater Manchester BL1 1EL on 18 January 2016 (1 page) |
18 January 2016 | Appointment of Mr Arshad Iqbal Ashraf as a director on 18 January 2016 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
6 October 2014 | Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG to Regus 120 Bark Street Office 614 Bolton BL1 2AX on 6 October 2014 (1 page) |
6 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 October 2014 | Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG to Regus 120 Bark Street Office 614 Bolton BL1 2AX on 6 October 2014 (1 page) |
6 October 2014 | Secretary's details changed for Mr Fida Hussain on 6 October 2014 (1 page) |
6 October 2014 | Secretary's details changed for Mr Fida Hussain on 6 October 2014 (1 page) |
6 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 October 2014 | Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG to Regus 120 Bark Street Office 614 Bolton BL1 2AX on 6 October 2014 (1 page) |
6 October 2014 | Secretary's details changed for Mr Fida Hussain on 6 October 2014 (1 page) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 May 2014 | Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG on 12 May 2014 (1 page) |
10 May 2014 | Appointment of Mr Fida Hussain as a secretary (2 pages) |
10 May 2014 | Appointment of Mr Fida Hussain as a secretary (2 pages) |
28 April 2014 | Director's details changed for Doct Ghulam Sarwar Khan Ashraf on 26 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Doct Ghulam Sarwar Khan Ashraf on 26 April 2014 (2 pages) |
28 April 2014 | Termination of appointment of Ghulam Ashraf as a secretary (1 page) |
28 April 2014 | Termination of appointment of Ghulam Ashraf as a director (1 page) |
28 April 2014 | Termination of appointment of Ghulam Ashraf as a director (1 page) |
28 April 2014 | Termination of appointment of Ghulam Ashraf as a secretary (1 page) |
23 April 2014 | Director's details changed for Abdullah Ashraf on 23 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders (6 pages) |
23 April 2014 | Director's details changed for Abdullah Ashraf on 23 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders (6 pages) |
3 April 2014 | Appointment of Abdullah Ashraf as a director (2 pages) |
3 April 2014 | Termination of appointment of Arshad Ashraf as a director (1 page) |
3 April 2014 | Registered office address changed from 55 Tudor Avenue Bolton BL1 4LR United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Termination of appointment of Arshad Ashraf as a director (1 page) |
3 April 2014 | Appointment of Abdullah Ashraf as a director (2 pages) |
3 April 2014 | Registered office address changed from 55 Tudor Avenue Bolton BL1 4LR United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 55 Tudor Avenue Bolton BL1 4LR United Kingdom on 3 April 2014 (1 page) |
25 February 2014 | Termination of appointment of Abdul Ditta as a director (1 page) |
25 February 2014 | Termination of appointment of Abdul Ditta as a director (1 page) |
20 September 2013 | Incorporation (32 pages) |
20 September 2013 | Incorporation (32 pages) |