Oldham
OL4 1EL
Director Name | Mr Saifur Rahman |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 August 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 50 Morris Street Oldham OL4 1EL |
Director Name | Mr Tunu Miah |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 997 Middleton Road Chadderton Oldham OL9 0NQ |
Registered Address | 50 Morris Street Oldham OL4 1EL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Saifur Rahman 50.00% Ordinary |
---|---|
50 at £1 | Tunu Miah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£252 |
Cash | £3,316 |
Current Liabilities | £4,347 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (2 pages) |
8 May 2017 | Application to strike the company off the register (2 pages) |
18 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
6 January 2016 | Appointment of Mr Saifur Rahman as a director on 5 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Tunu Miah as a director on 5 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Saifur Rahman as a director on 5 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Tunu Miah as a director on 5 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 997 Middleton Road Chadderton Oldham OL9 0NQ to 50 Morris Street Oldham OL4 1EL on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 997 Middleton Road Chadderton Oldham OL9 0NQ to 50 Morris Street Oldham OL4 1EL on 6 January 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 January 2016 | Current accounting period shortened from 30 June 2015 to 30 November 2014 (1 page) |
2 January 2016 | Current accounting period shortened from 30 June 2015 to 30 November 2014 (1 page) |
10 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|