Manchester
M9 8QL
Director Name | Mr Syed Qaiser Ali Rizvi |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hawkins Close Manchester M9 8QL |
Secretary Name | Syed Qaiser Ali Rizvi |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hawkins Close Manchester M9 8QL |
Registered Address | 14 Rathbone Place London W1T 1HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Syed Qaiser Ali Rizvi 50.00% Ordinary |
---|---|
500 at £1 | Uzma Qaiser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,461 |
Cash | £4,978 |
Current Liabilities | £58,303 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2015 | Application to strike the company off the register (3 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 July 2015 | Termination of appointment of Syed Qaiser Ali Rizvi as a secretary on 1 May 2015 (1 page) |
7 July 2015 | Director's details changed for Mrs Uzma Qaiser on 1 May 2015 (2 pages) |
7 July 2015 | Termination of appointment of Syed Qaiser Ali Rizvi as a secretary on 1 May 2015 (1 page) |
7 July 2015 | Director's details changed for Mrs Uzma Qaiser on 1 May 2015 (2 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 January 2015 | Termination of appointment of Syed Qaiser Ali Rizvi as a director on 31 July 2014 (1 page) |
19 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
1 May 2014 | Registered office address changed from Kiosk-4 Triangle Shopping Centre Exchange Square Manchester M4 3TR United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kiosk-4 Triangle Shopping Centre Exchange Square Manchester M4 3TR United Kingdom on 1 May 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 September 2011 | Company name changed beauty thread brow bar LIMITED\certificate issued on 02/09/11
|
22 July 2011 | Director's details changed for Syed Qaiser Ali Rizvi on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Syed Qaiser Ali Rizvi on 22 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 January 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 January 2011 (1 page) |
20 August 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
20 August 2010 | Secretary's details changed for Syed Qaiser Ali Rizvi on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Uzma Qaiser on 20 August 2010 (2 pages) |
21 July 2010 | Director's details changed for Syed Qaiser Ali Rizvi on 10 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Uzma Qaiser on 10 July 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 July 2008 | Incorporation (16 pages) |