Manchester
Lancashire
M20 5NU
Secretary Name | Imran Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 July 2010) |
Role | Director Secretary |
Correspondence Address | 34 Earlswood Chase Leeds LS28 8QZ |
Director Name | Mohammed Zohaib Khan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months (resigned 04 February 2007) |
Role | Sales Rep |
Correspondence Address | 909 Kingsway Manchester Lancashire M20 5NU |
Secretary Name | Mohammed Zohaib Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months (resigned 04 February 2007) |
Role | Sales Rep |
Correspondence Address | 909 Kingsway Manchester Lancashire M20 5NU |
Director Name | Imran Khan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2009) |
Role | Director Secretary |
Correspondence Address | 34 Earlswood Chase Leeds LS28 8QZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 110b Harrogate Road Unit 7 Chapel Allerton Leeds LS7 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
75 at 1 | Mohammad Ovais Aziz 75.00% Ordinary |
---|---|
25 at 1 | Mohammad Zohaib Khan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,367 |
Cash | £9,603 |
Current Liabilities | £62,541 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | Termination of appointment of Imran Khan as a director (2 pages) |
29 December 2009 | Termination of appointment of Imran Khan as a director (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 May 2009 | Return made up to 20/02/09; full list of members (10 pages) |
29 May 2009 | Return made up to 20/02/09; full list of members (10 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 December 2008 | Return made up to 20/02/07; full list of members; amend (8 pages) |
3 December 2008 | Return made up to 20/02/08; full list of members (8 pages) |
3 December 2008 | Return made up to 20/02/08; full list of members (8 pages) |
3 December 2008 | Return made up to 20/02/07; full list of members; amend (8 pages) |
7 December 2007 | Return made up to 20/02/07; full list of members (8 pages) |
7 December 2007 | Return made up to 20/02/07; full list of members (8 pages) |
21 November 2007 | Secretary resigned;director resigned (1 page) |
21 November 2007 | New secretary appointed;new director appointed (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 6 crescent grove levenshulme manchester M19 3BW (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 6 crescent grove levenshulme manchester M19 3BW (1 page) |
21 November 2007 | New secretary appointed;new director appointed (2 pages) |
21 November 2007 | Secretary resigned;director resigned (1 page) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
17 March 2006 | Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 909 kingsway manchester M20 5NU (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 909 kingsway manchester M20 5NU (1 page) |
17 March 2006 | Ad 09/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 March 2006 | Director resigned (1 page) |
20 February 2006 | Incorporation (12 pages) |
20 February 2006 | Incorporation (12 pages) |