Manchester
M40 9LY
Director Name | Mr Fareed Hayder |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Director Name | Mr Kamram Mardan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 21 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
Director Name | Mr Hassan Okeh |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 8 Tulketh Industrial Estate Manchester M40 9LY |
Registered Address | Unit 8 Tulketh Industrial Estate Manchester M40 9LY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | Voluntary strike-off action has been suspended (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2018 | Application to strike the company off the register (3 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
1 November 2017 | Notification of Kamran Mardan as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Cessation of Hassan Okeh as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Kamran Mardan as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Kamran Mardan as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Hassan Okeh as a director on 1 November 2017 (1 page) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Termination of appointment of Hassan Okeh as a director on 1 November 2017 (1 page) |
1 November 2017 | Cessation of Hassan Okeh as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Notification of Kamran Mardan as a person with significant control on 1 November 2017 (2 pages) |
18 July 2017 | Cessation of Kamran Mardan as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Kamran Mardan as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Termination of appointment of Kamram Mardan as a director on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from , 62 Seymour Grove, Manchester, M16 0LN, England to Unit 8 Tulketh Industrial Estate Manchester M40 9LY on 18 July 2017 (1 page) |
18 July 2017 | Notification of Hassan Okeh as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Hassan Okeh as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Kamram Mardan as a director on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to Unit 8 Tulketh Industrial Estate Manchester M40 9LY on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Hassan Okeh as a director on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Hassan Okeh as a person with significant control on 18 July 2017 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
1 July 2016 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne OL6 6QU to 62 Seymour Grove Manchester M16 0LN on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from , 7 Stamford Square, Ashton-Under-Lyne, OL6 6QU to Unit 8 Tulketh Industrial Estate Manchester M40 9LY on 1 July 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 July 2015 | Termination of appointment of Fareed Hayder as a director on 31 May 2015 (2 pages) |
2 July 2015 | Termination of appointment of Fareed Hayder as a director on 31 May 2015 (2 pages) |
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|