Manchester
M1 2JQ
Director Name | Mr Han Talha Irshad |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 26 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132-134 Great Ancoats Street Manchester M4 6DE |
Director Name | Mr Khalid Irshad |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 83 Ducie Stree Manchester M1 2JQ |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
1000 at €2k | Han Talha Irshad 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Termination of appointment of Khalid Irshad as a director on 26 October 2016 (1 page) |
28 November 2016 | Appointment of Mr Han Talha Irshad as a director on 26 October 2016 (2 pages) |
28 November 2016 | Appointment of Mr Han Talha Irshad as a director on 26 October 2016 (2 pages) |
28 November 2016 | Termination of appointment of Khalid Irshad as a director on 26 October 2016 (1 page) |
26 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 November 2015 | Company name changed beta capital LTD\certificate issued on 30/11/15
|
30 November 2015 | Company name changed beta capital LTD\certificate issued on 30/11/15
|
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
31 March 2014 | Registered office address changed from 83 Ducie Stree Manchester M1 2JQ England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 83 Ducie Stree Manchester M1 2JQ England on 31 March 2014 (1 page) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|