Oldham
OL8 1DP
Director Name | Mr Zana Abdullah |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 57 Union Street Oldham OL1 1HH |
Director Name | Bakhtyar Omar Hama |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9a Harold Street Oldham OL9 6BB |
Director Name | Mr Kameran Rezea |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Strand Blackpool FY1 1NX |
Director Name | Mr Imad Albayati |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 day (resigned 23 August 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Strand Blackpool FY1 1NX |
Director Name | Mr Bakhtyar Omar Hama |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 King Street Oldham OL8 1DP |
Registered Address | 49 King Street Oldham OL8 1DP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (1 page) |
3 July 2019 | Termination of appointment of Bakhtyar Omar Hama as a director on 1 April 2019 (1 page) |
3 July 2019 | Notification of Zana Abdullah as a person with significant control on 1 April 2019 (2 pages) |
3 July 2019 | Appointment of Mr Zana Abdullah as a director on 1 April 2019 (2 pages) |
3 July 2019 | Cessation of Bakhtyar Omar Hama as a person with significant control on 1 April 2019 (1 page) |
19 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
9 April 2019 | Withdraw the company strike off application (1 page) |
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2019 | Application to strike the company off the register (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
6 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Withdraw the company strike off application (1 page) |
12 December 2017 | Withdraw the company strike off application (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
8 December 2017 | Withdraw the company strike off application (1 page) |
8 December 2017 | Withdraw the company strike off application (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Application to strike the company off the register (3 pages) |
1 December 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Registered office address changed from 57 Union Street Oldham OL1 1HH England to 49 King Street Oldham OL8 1DP on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 57 Union Street Oldham OL1 1HH England to 49 King Street Oldham OL8 1DP on 30 November 2017 (1 page) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Cessation of Imad Albayati as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Cessation of Imad Albayati as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 1 the Strand Blackpool FY1 1NX England to 57 Union Street Oldham OL1 1HH on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Imad Albayati as a director on 23 August 2017 (1 page) |
23 August 2017 | Resolutions
|
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Appointment of Mr Bakhtyar Omar Hama as a director on 23 August 2017 (2 pages) |
23 August 2017 | Registered office address changed from 1 the Strand Blackpool FY1 1NX England to 57 Union Street Oldham OL1 1HH on 23 August 2017 (1 page) |
23 August 2017 | Notification of Bakhtyar Omar Hama as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Imad Albayati as a director on 23 August 2017 (1 page) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
23 August 2017 | Appointment of Mr Bakhtyar Omar Hama as a director on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Bakhtyar Omar Hama as a person with significant control on 23 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Termination of appointment of Kameran Rezea as a director on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 57 Union Street Oldham OL1 1HH United Kingdom to 1 the Strand Blackpool FY1 1NX on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Kameran Rezea as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Notification of Imad Albayati as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Imad Albayati as a director on 22 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Imad Albayati as a director on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Imad Albayati as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Cessation of Kameran Rezea as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 57 Union Street Oldham OL1 1HH United Kingdom to 1 the Strand Blackpool FY1 1NX on 22 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
7 July 2017 | Appointment of Mr Kameran Rezea as a director on 9 March 2016 (2 pages) |
7 July 2017 | Termination of appointment of Zana Abdullah as a director on 9 March 2016 (1 page) |
7 July 2017 | Notification of Kameran Rezea as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Termination of appointment of Zana Abdullah as a director on 9 March 2016 (1 page) |
7 July 2017 | Notification of Kameran Rezea as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Kameran Rezea as a director on 9 March 2016 (2 pages) |
7 July 2017 | Cessation of Zana Abdullah as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Cessation of Zana Abdullah as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Cessation of Zana Abdullah as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Notification of Kameran Rezea as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | Termination of appointment of Bakhtyar Omar Hama as a director on 9 March 2016 (1 page) |
23 May 2017 | Appointment of Mr Zana Abdullah as a director on 9 March 2016 (2 pages) |
23 May 2017 | Termination of appointment of Bakhtyar Omar Hama as a director on 9 March 2016 (1 page) |
23 May 2017 | Appointment of Mr Zana Abdullah as a director on 9 March 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Bakhtiyar Omar Hama on 9 March 2016 (2 pages) |
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Bakhtiyar Omar Hama on 9 March 2016 (2 pages) |