Prestwich
Manchester
M25 1QA
Director Name | Rayimer Aziz Mohammed |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 387a Bury Old Road Prestwich M25 1QA |
Director Name | Mr Mariwan Saeed Nadir |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 387 Bury Old Road Prestwich M25 1QA |
Director Name | Mr Rayimer Aziz Mohammed |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 60 Heys Road Prestwich Manchester M25 1JY |
Director Name | Mr Alan Amin |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 March 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 387 Bury Old Road Prestwich Manchester M25 1QA |
Registered Address | 387 Bury Old Road Prestwich Manchester M25 1QA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
100 at £1 | Mariwan Saeed Nadir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £318 |
Cash | £499 |
Current Liabilities | £477 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | Voluntary strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2019 | Application to strike the company off the register (1 page) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Notification of Rayimer Aziz Mohammed as a person with significant control on 1 March 2018 (2 pages) |
22 March 2018 | Cessation of Alan Amin as a person with significant control on 1 March 2018 (1 page) |
22 March 2018 | Appointment of Mr Rayimer Aziz Mohammed as a director on 1 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Alan Amin as a director on 1 March 2018 (1 page) |
6 February 2018 | Appointment of Mr Alan Amin as a director on 1 May 2017 (2 pages) |
6 February 2018 | Notification of Alan Amin as a person with significant control on 1 May 2017 (2 pages) |
6 February 2018 | Cessation of Rayimer Mohammed as a person with significant control on 1 May 2017 (1 page) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
6 February 2018 | Termination of appointment of Rayimer Mohammed as a director on 1 May 2017 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Registered office address changed from C/O Taxpert Accountancy Services 61 Slack Road Manchester M9 8NJ England to 387 Bury Old Road Prestwich Manchester M25 1QA on 23 November 2017 (1 page) |
23 November 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
23 November 2017 | Registered office address changed from C/O Taxpert Accountancy Services 61 Slack Road Manchester M9 8NJ England to 387 Bury Old Road Prestwich Manchester M25 1QA on 23 November 2017 (1 page) |
23 November 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
28 September 2016 | Registered office address changed from 387 Bury Old Road Prestwich M25 1QA to C/O Taxpert Accountancy Services 61 Slack Road Manchester M9 8NJ on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 387 Bury Old Road Prestwich M25 1QA to C/O Taxpert Accountancy Services 61 Slack Road Manchester M9 8NJ on 28 September 2016 (1 page) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Appointment of Mr Rayimer Mohammed as a director on 28 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Mariwan Saeed Nadir as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Mariwan Saeed Nadir as a director on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Rayimer Mohammed as a director on 28 June 2016 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
14 July 2015 | Termination of appointment of Rayimer Aziz Mohammed as a director on 4 March 2014 (1 page) |
14 July 2015 | Appointment of Mr Mariwan Saeed Nadir as a director on 4 March 2014 (2 pages) |
14 July 2015 | Appointment of Mr Mariwan Saeed Nadir as a director on 4 March 2014 (2 pages) |
14 July 2015 | Termination of appointment of Rayimer Aziz Mohammed as a director on 4 March 2014 (1 page) |
14 July 2015 | Appointment of Mr Mariwan Saeed Nadir as a director on 4 March 2014 (2 pages) |
14 July 2015 | Termination of appointment of Rayimer Aziz Mohammed as a director on 4 March 2014 (1 page) |
28 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|