Mansfield
Nottingham
NG18 5SG
Director Name | Mr Mustofa Ahmed |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97c Windsor Road Forest Gate London E7 0RA |
Director Name | Kamrul Hasan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 110 Somersall Street Mansfield Nottinghamshire NG19 6EW |
Director Name | Jahangir Hussain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 21 Chaucer Street Mansfield Nottinghamshire NG18 5PE |
Registered Address | 643 Staniforth Road Sheffield S9 4RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | Mustak Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,760 |
Cash | £2,406 |
Current Liabilities | £66,800 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | Application to strike the company off the register (3 pages) |
11 June 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Registered office address changed from 24 Osborn Street (First Floor) London E1 6TD on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 24 Osborn Street (First Floor) London E1 6TD on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 24 Osborn Street (First Floor) London E1 6TD on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 December 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
3 December 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
1 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Mr Mustak Ahmed on 4 April 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Mustak Ahmed on 4 April 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Mustak Ahmed on 4 April 2010 (2 pages) |
14 February 2010 | Termination of appointment of Kamrul Hasan as a director (1 page) |
14 February 2010 | Termination of appointment of Mustofa Ahmed as a director (1 page) |
14 February 2010 | Termination of appointment of Mustofa Ahmed as a director (1 page) |
14 February 2010 | Termination of appointment of Kamrul Hasan as a director (1 page) |
14 February 2010 | Termination of appointment of Jahangir Hussain as a director (1 page) |
14 February 2010 | Termination of appointment of Jahangir Hussain as a director (1 page) |
3 July 2009 | Director appointed jahangir hussain (1 page) |
3 July 2009 | Director appointed mustofa ahmed (1 page) |
3 July 2009 | Director appointed jahangir hussain (1 page) |
3 July 2009 | Director appointed kamrul hasan (1 page) |
3 July 2009 | Director appointed mustofa ahmed (1 page) |
3 July 2009 | Director appointed kamrul hasan (1 page) |
4 April 2009 | Incorporation (12 pages) |
4 April 2009 | Incorporation (12 pages) |