Burnley
Lancashire
BB11 2RU
Director Name | Shafiq Tahir |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 May 2012) |
Role | Solicitor |
Correspondence Address | 36 Ash Lane Hale Altrincham Cheshire WA15 8PD |
Secretary Name | Mr Ashraful Alam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 May 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 95 Ormerod Road Burnley Lancashire BB11 2RU |
Director Name | Miss Nadia Hasanie |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 June 2004) |
Role | Student |
Country of Residence | England |
Correspondence Address | 419 Wilbraham Road Chorlton Manchester M21 0UT |
Director Name | Mohammed Rofe Miah |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 June 2004) |
Role | Student |
Correspondence Address | 95 Ormerod Road Burnley Lancs BB11 2RU |
Secretary Name | Mohammed Rofe Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 June 2004) |
Role | Student |
Correspondence Address | 95 Ormerod Road Burnley Lancs BB11 2RU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 May 2011 | Voluntary strike-off action has been suspended (1 page) |
28 May 2011 | Voluntary strike-off action has been suspended (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 May 2010 | Voluntary strike-off action has been suspended (1 page) |
26 May 2010 | Voluntary strike-off action has been suspended (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Application to strike the company off the register (3 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 June 2008 | Return made up to 09/02/08; full list of members (4 pages) |
11 June 2008 | Return made up to 09/02/08; full list of members (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 95 ormerod road burnley lancs BB11 2RU (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 95 ormerod road burnley lancs BB11 2RU (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
23 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
7 June 2006 | Return made up to 09/02/06; full list of members (2 pages) |
7 June 2006 | Return made up to 09/02/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
16 December 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
16 December 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
5 April 2005 | Return made up to 09/02/05; full list of members
|
5 April 2005 | Return made up to 09/02/05; full list of members (7 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Ad 02/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 October 2004 | Ad 02/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (1 page) |
9 February 2004 | Incorporation (13 pages) |
9 February 2004 | Incorporation (13 pages) |