Salford
Manchester
Lancashire
M3 7FX
Director Name | Miss Maryam Bibi |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Afghan |
Status | Closed |
Appointed | 11 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 28 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Trinity Way Salford Manchester Lancashire M3 7FX |
Director Name | Miss Maryam Bibi |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Mary Street Manchester M3 1DZ |
Director Name | Miss Neelam Bibi |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Mary Street Manchester M3 1DZ |
Director Name | Mr Sufyian Khalid |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68-70 High Street Manchester M4 1EA |
Telephone | 0161 8333140 |
---|---|
Telephone region | Manchester |
Registered Address | 50 Trinity Way Salford Manchester Lancashire M3 7FX |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 May 2019 | Registered office address changed from Units 13 to 15 Brewery Yard the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages) |
29 May 2019 | Liquidators' statement of receipts and payments to 12 March 2019 (14 pages) |
28 March 2018 | Registered office address changed from Unit3 Thompson Street Manchester M3 1DZ England to Units 13 to 15 Brewery Yard the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 28 March 2018 (2 pages) |
22 March 2018 | Resolutions
|
22 March 2018 | Statement of affairs (9 pages) |
22 March 2018 | Appointment of a voluntary liquidator (3 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
7 February 2018 | Appointment of Miss Maryam Bibi as a director on 11 July 2017 (2 pages) |
7 February 2018 | Termination of appointment of Sufyian Khalid as a director on 12 July 2017 (1 page) |
7 February 2018 | Appointment of Miss Neelam Bibi as a director on 10 July 2017 (2 pages) |
19 January 2018 | Registered office address changed from 68-70 High Street Manchester M4 1EA England to Unit3 Thompson Street Manchester M3 1DZ on 19 January 2018 (1 page) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
15 January 2018 | Termination of appointment of Maryam Bibi as a director on 10 July 2017 (1 page) |
15 January 2018 | Termination of appointment of Neelam Bibi as a director on 10 July 2017 (1 page) |
15 January 2018 | Appointment of Mr Sufyian Khalid as a director on 11 July 2017 (2 pages) |
15 January 2018 | Registered office address changed from Unit 1 Mary Street Manchester M3 1DZ England to 68-70 High Street Manchester M4 1EA on 15 January 2018 (1 page) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|