About

Registered Number: 06936471
Date of Incorporation: 17/06/2009 (15 years ago)
Company Status: Liquidation
Date of Dissolution: 04/07/2017 (6 years and 11 months ago)
Registered Address: 139 Wilbraham Road, Fallowfield, Manchester, M14 7DS

 

Established in 2009, 06936471 Ltd has its registered office in Fallowfield in Manchester, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this organisation. Theydon Secretaries Limited, Bibi, Doli, Foysol, Syed Mohammed are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBI, Doli 26 January 2010 12 February 2010 1
FOYSOL, Syed Mohammed 12 February 2010 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 17 June 2009 17 June 2009 1

Filing History

Document Type Date
COCOMP - Order to wind up 24 June 2019
AC93 - N/A 18 June 2019
CERTNM - Change of name certificate 18 June 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 17 December 2016
TM01 - Termination of appointment of director 05 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 11 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
CS01 - N/A 17 August 2016
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 01 July 2010
AP01 - Appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AP01 - Appointment of director 26 January 2010
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.