Manchester
M8 9LY
Director Name | Ms Sobia Ali |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 December 2014) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 12 Gravenmoor Drive Salford M7 4YW |
Director Name | Mr Zia Ullah |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 February 2015) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 3 Lenthall Walk Manchester M8 9QR |
Registered Address | 2 Dewhurst Street First Floor Manchester M8 8FT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 July 2015 | Registered office address changed from 26a Bury New Road Manchester M8 8EL to 2 Dewhurst Street First Floor Manchester M8 8FT on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from 26a Bury New Road Manchester M8 8EL to 2 Dewhurst Street First Floor Manchester M8 8FT on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from 26a Bury New Road Manchester M8 8EL to 2 Dewhurst Street First Floor Manchester M8 8FT on 4 July 2015 (1 page) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Termination of appointment of Zia Ullah as a director on 13 February 2015 (1 page) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Termination of appointment of Zia Ullah as a director on 13 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Syed Sajjad Hashmi as a director on 13 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Syed Sajjad Hashmi as a director on 13 February 2015 (2 pages) |
29 December 2014 | Appointment of Mr Zia Ullah as a director on 1 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Zia Ullah as a director on 1 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Sobia Ali as a director on 1 December 2014 (1 page) |
29 December 2014 | Appointment of Mr Zia Ullah as a director on 1 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Sobia Ali as a director on 1 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Sobia Ali as a director on 1 December 2014 (1 page) |
10 March 2014 | Termination of appointment of Zia Ullah as a director (1 page) |
10 March 2014 | Appointment of Ms Sobia Ali as a director (2 pages) |
10 March 2014 | Termination of appointment of Zia Ullah as a director (1 page) |
10 March 2014 | Appointment of Ms Sobia Ali as a director (2 pages) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|