Cheadle Hulme
Cheadle
SK8 5AE
Secretary Name | Mr Muhammad Mohi Uddin |
---|---|
Status | Closed |
Appointed | 06 October 2017(12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 60 Edna Street Hyde SK14 1DR |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Bazlur Rashid Khalique |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(2 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Station Road Cheadle Hulme Cheadle SK8 5AE |
Registered Address | 18 Station Road Cheadle Hulme Cheadle SK8 5AE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2020 | Total exemption full accounts made up to 31 October 2019 (2 pages) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2020 | Application to strike the company off the register (3 pages) |
14 March 2019 | Amended total exemption full accounts made up to 31 October 2018 (2 pages) |
25 February 2019 | Termination of appointment of Bazlur Rashid Khalique as a director on 25 February 2019 (1 page) |
28 January 2019 | Appointment of Mr Bazlur Rashid Khalique as a director on 28 January 2019 (2 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 January 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
20 November 2017 | Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to 18 Station Road Cheadle Hulme Cheadle SK8 5AE on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to 18 Station Road Cheadle Hulme Cheadle SK8 5AE on 20 November 2017 (1 page) |
13 November 2017 | Secretary's details changed for Mr Muhammed Mohi Uddin on 10 November 2017 (1 page) |
13 November 2017 | Secretary's details changed for Mr Muhammed Mohi Uddin on 10 November 2017 (1 page) |
10 November 2017 | Director's details changed for Mr Muhammad Mohi Uddin on 10 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Muhammad Mohi Uddin on 10 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
2 November 2017 | Secretary's details changed for Mr Muhammed Mohi Uddin on 2 November 2017 (1 page) |
2 November 2017 | Secretary's details changed for Mr Muhammed Mohi Uddin on 2 November 2017 (1 page) |
6 October 2017 | Appointment of Mr Muhammad Mohi as a director on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Muhammed Mohi as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Muhammad Mohi as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Notification of Muhammad Mohi as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Appointment of Mr Muhammed Mohi as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Muhammad Mohi as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Notification of Muhammad Mohi as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Secretary's details changed for Mr Muhammed Mohi on 6 October 2017 (1 page) |
6 October 2017 | Director's details changed for Mr Muhammad Mohi on 6 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Appointment of Mr Muhammad Mohi as a director on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Muhammad Mohi on 6 October 2017 (2 pages) |
6 October 2017 | Secretary's details changed for Mr Muhammed Mohi on 6 October 2017 (1 page) |
5 September 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 11 October 2016 (1 page) |
5 September 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 11 October 2016 (1 page) |
31 August 2017 | Termination of appointment of Michael Duke as a director on 11 October 2016 (1 page) |
31 August 2017 | Termination of appointment of Michael Duke as a director on 11 October 2016 (1 page) |
14 October 2016 | Termination of appointment of a director (1 page) |
14 October 2016 | Termination of appointment of a director (1 page) |
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|