Manchester
M13 0YL
Secretary Name | Mr Sajjad Hussain Jafari |
---|---|
Status | Closed |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 276 Dickenson Road Manchester M13 0YL |
Website | qwcollege.co.uk |
---|
Registered Address | Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | Mr Sajjad Hussain Jafari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £346 |
Current Liabilities | £29,629 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2015 | Final Gazette dissolved following liquidation (1 page) |
20 June 2015 | Final Gazette dissolved following liquidation (1 page) |
20 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 September 2013 | Registered office address changed from 23 Queensway Crewe Cheshire CW1 2HH on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from 23 Queensway Crewe Cheshire CW1 2HH on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from 23 Queensway Crewe Cheshire CW1 2HH on 4 September 2013 (2 pages) |
3 September 2013 | Statement of affairs with form 4.19 (7 pages) |
3 September 2013 | Statement of affairs with form 4.19 (7 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
3 September 2013 | Appointment of a voluntary liquidator (1 page) |
3 September 2013 | Appointment of a voluntary liquidator (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2013 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2013-03-15
|
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | Compulsory strike-off action has been suspended (1 page) |
23 March 2012 | Compulsory strike-off action has been suspended (1 page) |
22 March 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 August 2011 | Registered office address changed from 731 Stockport Road Manchester M19 3AR United Kingdom on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 731 Stockport Road Manchester M19 3AR United Kingdom on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 731 Stockport Road Manchester M19 3AR United Kingdom on 2 August 2011 (2 pages) |
15 June 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (14 pages) |
15 June 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|