Crumpsall
Manchester
M8 9LJ
Secretary Name | Mr Mohammed Fayaz Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(4 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 January 2011) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodlands Road Manchester Lancashire M8 9LJ |
Director Name | Mr Mohammed Fayaz Hussain |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodlands Road Manchester Lancashire M8 9LJ |
Secretary Name | Mr Alyas Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodlands Road Crumpsall Manchester M8 9LJ |
Registered Address | 132a Commercial Road London E1 1NL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2010 | Application to strike the company off the register (3 pages) |
30 September 2010 | Application to strike the company off the register (3 pages) |
6 August 2010 | Annual return made up to 28 August 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 August 2010 | Annual return made up to 28 August 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 August 2010 | Administrative restoration application (3 pages) |
2 August 2010 | Administrative restoration application (3 pages) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 December 2008 | Return made up to 28/08/08; full list of members (6 pages) |
29 December 2008 | Return made up to 28/08/08; full list of members (6 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
28 August 2007 | Incorporation (6 pages) |
28 August 2007 | Incorporation (6 pages) |