Manchester
M13 0NR
Secretary Name | Mr Azam Muhammad |
---|---|
Status | Closed |
Appointed | 31 August 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 319 Dickenson Road Manchester M13 0NR |
Director Name | Mr Muhammad Atif |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Santley Street Manchester M12 5RG |
Director Name | Mr Azam Nazir Muhammad |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Employed |
Country of Residence | England |
Correspondence Address | 9 Sherrington Street Manchester M12 5RW |
Secretary Name | Mr Muhammad Atif |
---|---|
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Santley Street Manchester M12 5RG |
Registered Address | 319 Dickenson Road Manchester M13 0NR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
300 at £0.01 | Azam Muhammad 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2017 | Application to strike the company off the register (3 pages) |
27 October 2017 | Application to strike the company off the register (3 pages) |
28 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
29 December 2016 | Amended micro company accounts made up to 30 April 2016 (2 pages) |
29 December 2016 | Amended micro company accounts made up to 30 April 2016 (2 pages) |
11 December 2016 | Registered office address changed from 9 Sherrington Street Manchester M12 5RW England to 319 Dickenson Road Manchester M13 0NR on 11 December 2016 (1 page) |
11 December 2016 | Registered office address changed from 9 Sherrington Street Manchester M12 5RW England to 319 Dickenson Road Manchester M13 0NR on 11 December 2016 (1 page) |
9 August 2016 | Micro company accounts made up to 30 April 2016 (3 pages) |
9 August 2016 | Micro company accounts made up to 30 April 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
31 July 2016 | Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
31 July 2016 | Previous accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
26 October 2015 | Registered office address changed from Unit 6, Viva Centre Coverdale Crescent Manchester M12 4AP to 9 Sherrington Street Manchester M12 5RW on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Unit 6, Viva Centre Coverdale Crescent Manchester M12 4AP to 9 Sherrington Street Manchester M12 5RW on 26 October 2015 (1 page) |
7 October 2015 | Appointment of Mr Azam Nazir Muhammad as a director on 31 August 2015 (2 pages) |
7 October 2015 | Appointment of Mr Azam Muhammad as a secretary on 31 August 2015 (2 pages) |
7 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Muhammad Atif as a secretary on 31 August 2015 (1 page) |
7 October 2015 | Appointment of Mr Azam Nazir Muhammad as a director on 31 August 2015 (2 pages) |
7 October 2015 | Termination of appointment of Muhammad Atif as a director on 31 August 2015 (1 page) |
7 October 2015 | Appointment of Mr Azam Muhammad as a secretary on 31 August 2015 (2 pages) |
7 October 2015 | Termination of appointment of Muhammad Atif as a director on 31 August 2015 (1 page) |
7 October 2015 | Termination of appointment of Muhammad Atif as a secretary on 31 August 2015 (1 page) |
20 July 2015 | Termination of appointment of Azam Nazir Muhammad as a director on 25 March 2015 (1 page) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Azam Nazir Muhammad as a director on 25 March 2015 (1 page) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 February 2015 | Registered office address changed from 5 Santley Street Manchester M125RG England to Unit 6, Viva Centre Coverdale Crescent Manchester M12 4AP on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 5 Santley Street Manchester M125RG England to Unit 6, Viva Centre Coverdale Crescent Manchester M12 4AP on 11 February 2015 (1 page) |
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|