Manchester
M13 0NR
Director Name | Mohammad Salim Reza |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ashfield Road Manchester M13 0YP |
Registered Address | 317 Dickenson Road Manchester M13 0NR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mohammed Salim Reza 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 February |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2018 | Application to strike the company off the register (3 pages) |
1 March 2018 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
17 November 2017 | Notification of Rana Abdul Rauf as a person with significant control on 4 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Rana Abdul Rauf as a director on 4 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Mohammad Salim Reza as a director on 4 November 2017 (1 page) |
17 November 2017 | Appointment of Mr Rana Abdul Rauf as a director on 4 November 2017 (2 pages) |
17 November 2017 | Cessation of Mohammad Salim Reza as a person with significant control on 4 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Mohammad Salim Reza as a director on 4 November 2017 (1 page) |
17 November 2017 | Cessation of Mohammad Salim Reza as a person with significant control on 4 November 2017 (1 page) |
17 November 2017 | Notification of Rana Abdul Rauf as a person with significant control on 4 November 2017 (2 pages) |
25 May 2017 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to 317 Dickenson Road Manchester M13 0NR on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to 317 Dickenson Road Manchester M13 0NR on 25 May 2017 (1 page) |
22 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page) |
30 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
15 December 2015 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 15 December 2015 (1 page) |
2 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
2 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
4 November 2015 | Registered office address changed from 10 Victoria Terrace Manchester M12 4LB to 132-134 Great Ancoats Street Manchester M4 6DE on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 10 Victoria Terrace Manchester M12 4LB to 132-134 Great Ancoats Street Manchester M4 6DE on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 10 Victoria Terrace Manchester M12 4LB to 132-134 Great Ancoats Street Manchester M4 6DE on 4 November 2015 (1 page) |
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 March 2014 | Director's details changed for Mohammed Salim Reza on 17 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mohammed Salim Reza on 17 March 2014 (2 pages) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|