Manchester
Lancashire
M14 4LP
Director Name | Mohammad Rahim Amiri |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Self Employed |
Correspondence Address | 39 Stothard Road Stretford M32 9HA |
Secretary Name | Mr Manoj Kumar Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Great Western Street Manchester Lancashire M14 4LP |
Secretary Name | Sunita Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 July 2007) |
Role | Psychologist |
Correspondence Address | 320 Great Western Street Rusholme Manchester M14 4LP |
Secretary Name | Jacqueline Tracy Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 150 Acomb Street Manchester M14 4DH |
Registered Address | St Andrew House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Manoj Kumar Aggarwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,262,614 |
Cash | £43,978 |
Current Liabilities | £4,704,339 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Notice of move from Administration to Dissolution (24 pages) |
1 April 2014 | Administrator's progress report to 28 March 2014 (23 pages) |
10 February 2014 | Notice of ceasing to act as receiver or manager (2 pages) |
10 February 2014 | Receiver's abstract of receipts and payments to 28 January 2014 (6 pages) |
10 February 2014 | Receiver's abstract of receipts and payments to 31 August 2013 (6 pages) |
20 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
20 December 2013 | Notice of vacation of office by administrator (4 pages) |
20 December 2013 | (1 page) |
1 November 2013 | Administrator's progress report to 3 October 2013 (19 pages) |
1 November 2013 | Administrator's progress report to 3 October 2013 (19 pages) |
14 May 2013 | Administrator's progress report to 3 April 2013 (20 pages) |
14 May 2013 | Administrator's progress report to 3 April 2013 (20 pages) |
26 April 2013 | Receiver's abstract of receipts and payments to 28 February 2013 (5 pages) |
9 April 2013 | Notice of extension of period of Administration (1 page) |
29 October 2012 | Receiver's abstract of receipts and payments to 31 August 2012 (4 pages) |
24 October 2012 | Administrator's progress report to 3 October 2012 (20 pages) |
24 October 2012 | Administrator's progress report to 3 October 2012 (20 pages) |
30 September 2012 | Notice of extension of period of Administration (1 page) |
8 May 2012 | Administrator's progress report to 3 April 2012 (19 pages) |
8 May 2012 | Administrator's progress report to 3 April 2012 (19 pages) |
5 January 2012 | Notice of deemed approval of proposals (3 pages) |
5 January 2012 | Notice of deemed approval of proposals (3 pages) |
8 December 2011 | Statement of administrator's proposal (28 pages) |
26 October 2011 | Statement of affairs with form 2.14B (9 pages) |
14 October 2011 | Registered office address changed from C/O Clarke Bell Chartered Accountants Parsonage Chambers 3 the Parsonage Manchester England M3 2HW England on 14 October 2011 (2 pages) |
12 October 2011 | Appointment of an administrator (1 page) |
4 October 2011 | Registered office address changed from 320 Great Western Street Manchester Lancashire M14 4LP on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 320 Great Western Street Manchester Lancashire M14 4LP on 4 October 2011 (1 page) |
12 September 2011 | Notice of appointment of receiver or manager (3 pages) |
4 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
21 June 2011 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
10 August 2010 | Director's details changed for Mr Manoj Kumar Aggarwal on 2 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Manoj Kumar Aggarwal on 2 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Termination of appointment of Jacqueline Aggarwal as a secretary (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
14 January 2010 | Accounts for a small company made up to 31 July 2007 (8 pages) |
13 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 9 July 2009 with a full list of shareholders (3 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Resolutions
|
13 July 2009 | Memorandum and Articles of Association (1 page) |
21 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
15 February 2008 | Accounts for a small company made up to 31 July 2006 (8 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
9 July 2007 | New secretary appointed (1 page) |
4 June 2007 | Accounts for a small company made up to 31 July 2005 (8 pages) |
26 August 2006 | Particulars of mortgage/charge (11 pages) |
26 August 2006 | Particulars of mortgage/charge (11 pages) |
26 August 2006 | Particulars of mortgage/charge (7 pages) |
14 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
6 December 2004 | Return made up to 09/07/04; full list of members
|
6 December 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Return made up to 09/07/03; full list of members (7 pages) |
12 November 2003 | Director resigned (2 pages) |
12 November 2003 | Ad 23/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 November 2003 | Nc inc already adjusted 23/10/03 (1 page) |
5 November 2003 | Resolutions
|
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
9 July 2002 | Incorporation (16 pages) |