Manchester
M8 0SN
Director Name | Mr Hamza Ali Qassim Afzal |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abi House 339 Cheetham Hill Road Manchester M8 0SN |
Secretary Name | Mr Hassan Afzal |
---|---|
Status | Closed |
Appointed | 01 March 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | Abi House 339 Cheetham Hill Road Manchester M8 0SN |
Director Name | Mrs Zahra Qassim Afzal |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2020(6 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abi House 339 Cheetham Hill Road Manchester M8 0SN |
Secretary Name | Mrs Aysha Rehana Ahmad |
---|---|
Status | Closed |
Appointed | 03 April 2020(6 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | Abi House 339 Cheetham Hill Road Manchester M8 0SN |
Director Name | Mr Qassim Afzal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Media |
Country of Residence | England |
Correspondence Address | Abi House 339 Cheetham Hill Road Manchester M8 0SN |
Secretary Name | Hamza Afzal |
---|---|
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Abi House 339 Cheetham Hill Road Manchester M8 0SN |
Registered Address | Abi House 339 Cheetham Hill Road Manchester M8 0SN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100 at £100 | Qassim Afzal 99.01% Ordinary |
---|---|
1 at £100 | Hamza Afzal 0.99% Ordinary |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2020 | Notification of Hamza Afzal as a person with significant control on 11 March 2018 (2 pages) |
16 April 2020 | Appointment of Mrs Zahra Qassim Afzal as a director on 3 April 2020 (2 pages) |
16 April 2020 | Appointment of Mrs Aysha Rehana Ahmad as a secretary on 3 April 2020 (2 pages) |
5 March 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
5 March 2020 | Termination of appointment of Hamza Afzal as a secretary on 1 March 2020 (1 page) |
5 March 2020 | Appointment of Mr Hassan Afzal as a secretary on 1 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Qassim Afzal as a director on 1 March 2020 (1 page) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
5 March 2020 | Appointment of Mr Hamza Afzal as a director on 1 March 2020 (2 pages) |
2 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
28 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Accounts for a dormant company made up to 30 April 2016 (10 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 April 2016 (10 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|