2nd Floor
Bolton
BL1 1EL
Secretary Name | Mr Arshad Iqbal Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hibbert Centre Hibbert Street Bolton BL1 8JG |
Director Name | Mr Mohmed Hanif Alli |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 February 2014) |
Role | Community Director |
Country of Residence | England |
Correspondence Address | Hibbert Centre Hibbert Street Bolton BL1 8JG |
Director Name | Mr Abdulsamee Ditta |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 March 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Hibbert Centre Hibbert Street Bolton BL1 8JG |
Director Name | Mrs Zahanara Rahman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 February 2014) |
Role | Educationalist |
Country of Residence | England |
Correspondence Address | Hibbert Centre Hibbert Street Bolton BL1 8JG |
Director Name | Mr Abdullah Ashraf |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(3 months after company formation) |
Appointment Duration | 5 months (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hibbert Centre Hibbert Street Bolton BL1 8JG |
Registered Address | 25 Bradshawgate 25 Bradshawgate 2nd Floor Bolton BL1 1EL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1000 at £1 | Arshad Iqbal Ashraf 100.00% Ordinary A |
---|
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
29 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 February 2016 | Registered office address changed from 120 Bark Street Office 614 120 Bark Street Bolton Greater Manchester BL1 2AX to 25 Bradshawgate 25 Bradshawgate 2nd Floor Bolton BL1 1EL on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 120 Bark Street Office 614 120 Bark Street Bolton Greater Manchester BL1 2AX to 25 Bradshawgate 25 Bradshawgate 2nd Floor Bolton BL1 1EL on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Mr Arshad Iqbal Ashraf on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Arshad Iqbal Ashraf on 2 February 2016 (2 pages) |
28 September 2015 | Company name changed oxford examinations LTD\certificate issued on 28/09/15
|
28 September 2015 | Company name changed oxford examinations LTD\certificate issued on 28/09/15
|
14 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
26 October 2014 | Registered office address changed from 55 Tudor Avenue Tudor Avenue Bolton BL1 4LR England to 120 Bark Street Office 614 120 Bark Street Bolton Greater Manchester BL1 2AX on 26 October 2014 (1 page) |
26 October 2014 | Registered office address changed from 55 Tudor Avenue Tudor Avenue Bolton BL1 4LR England to 120 Bark Street Office 614 120 Bark Street Bolton Greater Manchester BL1 2AX on 26 October 2014 (1 page) |
23 September 2014 | Termination of appointment of Abdullah Ashraf as a director on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Hibbert Centre Hibbert Street Bolton BL1 8JG England to 55 Tudor Avenue Tudor Avenue Bolton BL1 4LR on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Hibbert Centre Hibbert Street Bolton BL1 8JG England to 55 Tudor Avenue Tudor Avenue Bolton BL1 4LR on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Abdullah Ashraf as a director on 23 September 2014 (1 page) |
24 April 2014 | Appointment of Mr Abdullah Ashraf as a director (2 pages) |
24 April 2014 | Appointment of Mr Abdullah Ashraf as a director (2 pages) |
30 March 2014 | Termination of appointment of Abdulsamee Ditta as a director (1 page) |
30 March 2014 | Termination of appointment of Abdulsamee Ditta as a director (1 page) |
15 February 2014 | Termination of appointment of Arshad Ashraf as a secretary (1 page) |
15 February 2014 | Termination of appointment of Zahanara Rahman as a director (1 page) |
15 February 2014 | Termination of appointment of Zahanara Rahman as a director (1 page) |
15 February 2014 | Termination of appointment of Mohmed Alli as a director (1 page) |
15 February 2014 | Termination of appointment of Mohmed Alli as a director (1 page) |
15 February 2014 | Termination of appointment of Arshad Ashraf as a secretary (1 page) |
3 February 2014 | Secretary's details changed for Arshad Iqbal Ashraf on 1 February 2014 (1 page) |
3 February 2014 | Secretary's details changed for Arshad Iqbal Ashraf on 1 February 2014 (1 page) |
3 February 2014 | Secretary's details changed for Arshad Iqbal Ashraf on 1 February 2014 (1 page) |
1 February 2014 | Director's details changed for Mr Arshad Iqbal Ashraf on 1 February 2014 (2 pages) |
1 February 2014 | Director's details changed for Mr Arshad Iqbal Ashraf on 1 February 2014 (2 pages) |
1 February 2014 | Director's details changed for Mr Arshad Iqbal Ashraf on 1 February 2014 (2 pages) |
28 January 2014 | Appointment of Mrs Zahanara Rahman as a director (2 pages) |
28 January 2014 | Secretary's details changed for Arshad Iqbal Ashraf on 28 January 2014 (1 page) |
28 January 2014 | Appointment of Mr Mohamed Hanif Alli as a director (2 pages) |
28 January 2014 | Appointment of Mr Abdulsamee Ditta as a director (2 pages) |
28 January 2014 | Appointment of Mr Abdulsamee Ditta as a director (2 pages) |
28 January 2014 | Registered office address changed from 55 Tudor Avenue Heaton Bolton Greater Manchester BL1 4LR United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Secretary's details changed for {officer_name} (1 page) |
28 January 2014 | Secretary's details changed (1 page) |
28 January 2014 | Appointment of Mrs Zahanara Rahman as a director (2 pages) |
28 January 2014 | Appointment of Mr Mohamed Hanif Alli as a director (2 pages) |
28 January 2014 | Secretary's details changed (1 page) |
28 January 2014 | Registered office address changed from 55 Tudor Avenue Heaton Bolton Greater Manchester BL1 4LR United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Secretary's details changed for Arshad Iqbal Ashraf on 28 January 2014 (1 page) |
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|