173-175 Cheetham Hill Road
Manchester
M8 8LG
Director Name | Mr Hasan Kurdoglu |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Fashion |
Country of Residence | Turkey |
Correspondence Address | Flat 3h River View Heights 27 Bermondsey Wall West London SE16 4TN |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£34,116 |
Cash | £13,135 |
Current Liabilities | £57,501 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved following liquidation (1 page) |
29 December 2015 | Liquidators statement of receipts and payments to 14 December 2015 (20 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 14 December 2015 (20 pages) |
29 December 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 February 2015 | Registered office address changed from First Floor 184 Cheetham Hill Road Manchester M8 8LQ to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 19 February 2015 (2 pages) |
18 February 2015 | Statement of affairs with form 4.19 (6 pages) |
18 February 2015 | Appointment of a voluntary liquidator (1 page) |
4 September 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
7 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL on 23 June 2014 (1 page) |
28 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr Steven Ballard on 1 August 2013 (2 pages) |
20 May 2013 | Registered office address changed from 5 Little Giants Wholesale Mill Knowsley Street Manchester M8 8JF United Kingdom on 20 May 2013 (2 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 December 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (3 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Director's details changed for Mr Steven Ballard on 21 September 2011 (2 pages) |
21 September 2011 | Registered office address changed from Flat 3H River View Heights 27 Bermondsey Wall West London SE164TN England on 21 September 2011 (1 page) |
29 June 2011 | Director's details changed for Mr Steven Ballard on 29 June 2011 (2 pages) |
29 June 2011 | Termination of appointment of Hasan Kurdoglu as a director (1 page) |
16 June 2011 | Incorporation (25 pages) |