Oldham
OL8 1AL
Director Name | Mr Mohammad Hubdar Khan |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 The Point 173-175 Cheetham Hill Road Manchester M8 8LG |
Director Name | Mr Nigel Andrew Bowers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lambton Place Leeds LS8 5PF |
Registered Address | 4 Lambton Place Leeds LS8 5PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mohammed Raja 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 February 2016 | Director's details changed for Mr Raja Shabaz Khan on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Raja Shabaz Khan as a director on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Raja Shabaz Khan on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Raja Shabaz Khan as a director on 11 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Nigel Andrew Bowers as a director on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Nigel Andrew Bowers as a director on 11 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Light House Media City 12 Centenary Aprk Coronet Manchester M50 1RE to 4 Lambton Place Leeds LS8 5PF on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Light House Media City 12 Centenary Aprk Coronet Manchester M50 1RE to 4 Lambton Place Leeds LS8 5PF on 10 February 2016 (1 page) |
10 February 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
30 April 2015 | Registered office address changed from Suite 1 the Point 173-175 Cheetham Hill Road Manchester M8 8LG England to Light House Media City 12 Centenary Aprk Coronet Manchester M50 1RE on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from Suite 1 the Point 173-175 Cheetham Hill Road Manchester M8 8LG England to Light House Media City 12 Centenary Aprk Coronet Manchester M50 1RE on 30 April 2015 (2 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | Termination of appointment of Mohammad Hubdar Khan as a director on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Nigel Andrew Bowers as a director on 22 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Mohammad Hubdar Khan as a director on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Nigel Andrew Bowers as a director on 22 August 2014 (2 pages) |
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|