Rochdale
OL11 5JG
Director Name | Mr David James Walker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2019(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 15 October 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tweedale Street Rochdale OL11 1HH |
Director Name | Ms Ka Ling Lam |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Fairway Droylsden Manchester M43 6FF |
Director Name | Mr Massud Ahmed Sadiq |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(1 year, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 March 2018) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Unit 500 Chamber Business Centre Chapel Road Oldham OL8 4QQ |
Director Name | Mrs Rumessa Sadiq |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(2 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 03 April 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 500 Chamber Business Centre Chapel Road Oldham OL8 4QQ |
Registered Address | 40 Tweedale Street Rochdale OL11 1HH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2019 | Appointment of Mr David James Walker as a director on 1 August 2019 (2 pages) |
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2019 | Application to strike the company off the register (1 page) |
8 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
25 January 2019 | Notification of Massud Sadiq as a person with significant control on 24 January 2019 (2 pages) |
25 January 2019 | Registered office address changed from C/O Khan Mayer Associates Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP England to 40 Tweedale Street Rochdale OL11 1HH on 25 January 2019 (1 page) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 November 2018 | Registered office address changed from Unit 500 Chamber Business Centre Chapel Road Oldham OL8 4QQ England to C/O Khan Mayer Associates Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP on 29 November 2018 (1 page) |
14 June 2018 | Cessation of Rumessa Sadiq as a person with significant control on 8 June 2018 (1 page) |
14 June 2018 | Cessation of Rumessa Sadiq as a person with significant control on 8 June 2018 (1 page) |
14 June 2018 | Appointment of Mr Massud Sadiq as a director on 8 June 2018 (2 pages) |
2 May 2018 | Termination of appointment of Rumessa Sadiq as a director on 3 April 2018 (1 page) |
15 March 2018 | Notification of Rumessa Sadiq as a person with significant control on 15 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Massud Sadiq as a director on 15 March 2018 (1 page) |
15 March 2018 | Cessation of Ka Ling Lam as a person with significant control on 15 March 2018 (1 page) |
15 March 2018 | Appointment of Ms Rumessa Sadiq as a director on 15 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
20 February 2018 | Termination of appointment of Ka Ling Lam as a director on 20 February 2018 (1 page) |
20 February 2018 | Registered office address changed from Flat 166 Aspect 14 Elmwood Lane Leeds LS2 8WG England to Unit 500 Chamber Business Centre Chapel Road Oldham OL8 4QQ on 20 February 2018 (1 page) |
20 February 2018 | Appointment of Mr Massud Sadiq as a director on 20 February 2018 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Director's details changed for Ka Ling Lam on 1 January 2017 (2 pages) |
5 July 2017 | Director's details changed for Ka Ling Lam on 1 January 2017 (2 pages) |
5 July 2017 | Change of details for Ka Ling Lam as a person with significant control on 1 January 2017 (2 pages) |
5 July 2017 | Change of details for Ka Ling Lam as a person with significant control on 1 January 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
29 March 2016 | Registered office address changed from 4a Mount Street Harrogate HG2 8DQ England to Flat 166 Aspect 14 Elmwood Lane Leeds LS2 8WG on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 4a Mount Street Harrogate HG2 8DQ England to Flat 166 Aspect 14 Elmwood Lane Leeds LS2 8WG on 29 March 2016 (1 page) |
4 March 2016 | Incorporation Statement of capital on 2016-03-04
|
4 March 2016 | Incorporation Statement of capital on 2016-03-04
|