Birmingham
B26 2UT
Secretary Name | Mrs Uzma Anwar |
---|---|
Status | Closed |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Trenville Avenue Fulham Road Birmingham B11 4QQ |
Registered Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
35 at 1 | Ijazkhan Khan 35.00% Ordinary |
---|---|
35 at 1 | Uzma Anwar 35.00% Ordinary |
30 at 1 | Nazarat Khan 30.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2011 | Final Gazette dissolved following liquidation (1 page) |
21 December 2011 | Final Gazette dissolved following liquidation (1 page) |
21 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2010 | Statement of affairs with form 4.19 (8 pages) |
9 February 2010 | Appointment of a voluntary liquidator (2 pages) |
9 February 2010 | Statement of affairs with form 4.19 (8 pages) |
9 February 2010 | Appointment of a voluntary liquidator (2 pages) |
8 February 2010 | Registered office address changed from 68-70 Heath Mill Lane Birmingham West Midlands B9 4AR on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 68-70 Heath Mill Lane Birmingham West Midlands B9 4AR on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 68-70 Heath Mill Lane Birmingham West Midlands B9 4AR on 8 February 2010 (2 pages) |
26 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
26 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from unit g 96 floodgate street birmingham B5 5SR united kingdom (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from unit g 96 floodgate street birmingham B5 5SR united kingdom (1 page) |
20 March 2008 | Company name changed zak packaging LIMITED\certificate issued on 25/03/08 (2 pages) |
20 March 2008 | Company name changed zak packaging LIMITED\certificate issued on 25/03/08 (2 pages) |
13 March 2008 | Incorporation (15 pages) |
13 March 2008 | Incorporation (15 pages) |