Stockport
Cheshire
SK5 6DA
Director Name | Hamad Maqsood |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2016(1 year after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway 2, Suite 7 Parkway Busines Centre Princess Road Manchester Lancashire M14 7LU |
Director Name | Mr Hamad Maqsood |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 April 2016) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Suite 7, Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU |
Registered Address | Houldsworth Mill Business Centre Houldsworth Street Stockport Cheshire SK5 6DA |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
6 September 2016 | Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
6 September 2016 | Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
15 July 2016 | Registered office address changed from Parkway 2 Suite 7 Parkway Business Centre Princess Road Manchester Lancashire M14 7LU to Houldsworth Mill Business Centre Houldsworth Street Stockport Cheshire SK5 6DA on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from Parkway 2 Suite 7 Parkway Business Centre Princess Road Manchester Lancashire M14 7LU to Houldsworth Mill Business Centre Houldsworth Street Stockport Cheshire SK5 6DA on 15 July 2016 (1 page) |
22 June 2016 | Termination of appointment of Hamad Maqsood as a director on 30 April 2016 (1 page) |
22 June 2016 | Termination of appointment of Hamad Maqsood as a director on 30 April 2016 (1 page) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 April 2016 | Termination of appointment of Hamad Maqsood as a director on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Hamad Maqsood as a director on 7 April 2016 (1 page) |
13 February 2016 | Registered office address changed from Suite 7, Princess Parkway Business Centre Parkway Business Centre Princess Road Manchester M14 7LU England to Parkway 2 Suite 7 Parkway Business Centre Princess Road Manchester Lancashire M14 7LU on 13 February 2016 (2 pages) |
13 February 2016 | Appointment of Hamad Maqsood as a director on 2 January 2016 (3 pages) |
13 February 2016 | Appointment of Hamad Maqsood as a director on 2 January 2016 (3 pages) |
13 February 2016 | Registered office address changed from Suite 7, Princess Parkway Business Centre Parkway Business Centre Princess Road Manchester M14 7LU England to Parkway 2 Suite 7 Parkway Business Centre Princess Road Manchester Lancashire M14 7LU on 13 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Hamad Maqsood as a director on 9 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered office address changed from Crossford Court Crossford Court Dane Road Sale Cheshire M33 7BZ United Kingdom to Suite 7, Princess Parkway Business Centre Parkway Business Centre Princess Road Manchester M14 7LU on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Hamad Maqsood as a director on 9 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from Crossford Court Crossford Court Dane Road Sale Cheshire M33 7BZ United Kingdom to Suite 7, Princess Parkway Business Centre Parkway Business Centre Princess Road Manchester M14 7LU on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|