Manchester
M3 1DZ
Director Name | Mr Aziz Sherzad |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maureen Avenue Manchester M8 5AR |
Director Name | Mr Zafar Afghani |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 East Road Longsight Manchester M12 5QY |
Registered Address | 16-18 Mary Street Manchester M3 1DZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Total exemption full accounts made up to 30 March 2017 (2 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Notification of Ghoorzang Iqbal as a person with significant control on 1 November 2017 (2 pages) |
4 January 2018 | Termination of appointment of Zafar Afghani as a director on 1 November 2017 (1 page) |
4 January 2018 | Appointment of Mr Ghoorzang Iqbal as a director on 1 November 2017 (2 pages) |
4 January 2018 | Cessation of Zafar Afghani as a person with significant control on 1 November 2017 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
23 October 2017 | Registered office address changed from 23 East Road Longsight Manchester M12 5QY England to 16-18 Mary Street Manchester M3 1DZ on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 23 East Road Longsight Manchester M12 5QY England to 16-18 Mary Street Manchester M3 1DZ on 23 October 2017 (1 page) |
15 June 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
15 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
15 June 2017 | Registered office address changed from 317 Dickenson Road Manchester M13 0NR England to 23 East Road Longsight Manchester M12 5QY on 15 June 2017 (1 page) |
15 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Registered office address changed from 317 Dickenson Road Manchester M13 0NR England to 23 East Road Longsight Manchester M12 5QY on 15 June 2017 (1 page) |
14 June 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 June 2017 | Termination of appointment of Aziz Sherzad as a director on 16 October 2016 (1 page) |
14 June 2017 | Termination of appointment of Aziz Sherzad as a director on 16 October 2016 (1 page) |
14 June 2017 | Appointment of Mr Zafar Afghani as a director on 16 October 2016 (2 pages) |
14 June 2017 | Appointment of Mr Zafar Afghani as a director on 16 October 2016 (2 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
26 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
2 November 2016 | Registered office address changed from 16-18 Mary Street Manchester M3 1DZ England to 317 Dickenson Road Manchester M13 0NR on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 16-18 Mary Street Manchester M3 1DZ England to 317 Dickenson Road Manchester M13 0NR on 2 November 2016 (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 October 2015 | Registered office address changed from 10 Maureen Avenue Manchester M8 5AR United Kingdom to 16-18 Mary Street Manchester M3 1DZ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 10 Maureen Avenue Manchester M8 5AR United Kingdom to 16-18 Mary Street Manchester M3 1DZ on 13 October 2015 (1 page) |
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|