Cheadle Hulme
Cheadle
Cheshire
SK8 6GQ
Director Name | Mr Mohammed Aleem Ashraf |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2013(same day as company formation) |
Role | Fashion Line |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kite Hay Close Bristol BS16 1UW |
Director Name | Mr Omar Ahmed |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Fashion Line |
Country of Residence | England |
Correspondence Address | 7 Leighbrook Road Manchester M14 6BG |
Director Name | Mr Yousuf Alam |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Fashion Line |
Country of Residence | United Kingdom |
Correspondence Address | 74 Finchley Road Manchester M14 6EW |
Director Name | Mr Jahan Miah |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(same day as company formation) |
Role | Fashion Line |
Country of Residence | England |
Correspondence Address | 10 Foxland Road Gatley Cheadle Cheshire SK8 4QA |
Registered Address | The Lock Building 41 Whitworth Street West Manchester Lancashire M1 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £10 | Mohammed Ashraf 50.00% Ordinary |
---|---|
50 at £10 | Zoheb Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310 |
Current Liabilities | £2,051 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 July 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-07-21
|
29 June 2015 | Registered office address changed from 1 Pembroke Close Cheadle Hulme Stockport Greater Manchester SK8 6GQ to The Lock Building 41 Whitworth Street West Manchester Lancashire M1 5BE on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Zoheb Ahmed on 26 February 2015 (3 pages) |
29 June 2015 | Director's details changed for Mr Zoheb Ahmed on 26 February 2015 (3 pages) |
29 June 2015 | Registered office address changed from 1 Pembroke Close Cheadle Hulme Stockport Greater Manchester SK8 6GQ to The Lock Building 41 Whitworth Street West Manchester Lancashire M1 5BE on 29 June 2015 (2 pages) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Termination of appointment of Omar Ahmed as a director on 1 June 2014 (1 page) |
17 March 2015 | Termination of appointment of Yousuf Alam as a director on 1 June 2014 (1 page) |
17 March 2015 | Registered office address changed from 1 Bray Close Cheadle Hulme Cheadle Cheshire SK8 6DQ England to 1 Pembroke Close Cheadle Hulme Stockport Greater Manchester SK8 6GQ on 17 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Jahan Miah as a director on 1 June 2014 (2 pages) |
17 March 2015 | Termination of appointment of Jahan Miah as a director on 1 June 2014 (2 pages) |
17 March 2015 | Termination of appointment of Yousuf Alam as a director on 1 June 2014 (1 page) |
17 March 2015 | Registered office address changed from 1 Bray Close Cheadle Hulme Cheadle Cheshire SK8 6DQ England to 1 Pembroke Close Cheadle Hulme Stockport Greater Manchester SK8 6GQ on 17 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Omar Ahmed as a director on 1 June 2014 (1 page) |
17 March 2015 | Termination of appointment of Yousuf Alam as a director on 1 June 2014 (1 page) |
17 March 2015 | Termination of appointment of Jahan Miah as a director on 1 June 2014 (2 pages) |
17 March 2015 | Termination of appointment of Omar Ahmed as a director on 1 June 2014 (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|