Manchester
Greater Manchester
M21 0AE
Secretary Name | Mr Taha Barzinji |
---|---|
Status | Current |
Appointed | 24 February 2011(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 557 Wilbraham Road Corlton Manchester M21 0AE |
Director Name | Adam Adamou |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 814 Bristol Road Selly Oak Birmingham West Midlands B29 6NA |
Director Name | Michael Adamou |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 814 Bristol Road Selly Oak Birmingham West Midlands B29 6NA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Savvas Antoniou Savva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Nottingham Road Ravenshead Nottingham NG15 9HG |
Director Name | Michael Michaels |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2000) |
Role | Restaranteur |
Correspondence Address | 814 Bristol Road Selly Oak Birmingham West Midlands B29 6NA |
Director Name | Mr Taha Tofeek |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2013) |
Role | Fish Fryer |
Country of Residence | United Kingdom |
Correspondence Address | 557 Wilbraham Road Corlton Manchester M21 0AE |
Website | atlanticfishbar.co.uk |
---|
Registered Address | 557 Wilbraham Road Corlton Manchester M21 0AE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
60 at £1 | Taha Tofeek 60.00% Ordinary |
---|---|
40 at £1 | Taha Barzinji 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,598 |
Cash | £2,212 |
Current Liabilities | £52,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
2 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
9 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
18 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Termination of appointment of Taha Tofeek as a director (1 page) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Termination of appointment of Taha Tofeek as a director (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
7 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Mr Taha Tofeek as a director (2 pages) |
5 March 2012 | Appointment of Mr Taha Tofeek as a director (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2011 | Termination of appointment of Savvas Savva as a secretary (1 page) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Appointment of Mr Taha Barzinji as a secretary (1 page) |
24 February 2011 | Termination of appointment of Savvas Savva as a secretary (1 page) |
24 February 2011 | Registered office address changed from 59 Nottingham Road Ravenshead Nottingham NG15 9HG on 24 February 2011 (1 page) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Director's details changed for Mr Taha Kadir on 24 February 2011 (2 pages) |
24 February 2011 | Registered office address changed from 59 Nottingham Road Ravenshead Nottingham NG15 9HG on 24 February 2011 (1 page) |
24 February 2011 | Appointment of Mr Taha Barzinji as a secretary (1 page) |
24 February 2011 | Director's details changed for Mr Taha Kadir on 24 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Serkawt Kadir on 22 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Serkawt Kadir on 22 February 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
18 April 2010 | Director's details changed for Mr Serkawt Kadir on 1 October 2009 (2 pages) |
18 April 2010 | Director's details changed for Mr Serkawt Kadir on 1 October 2009 (2 pages) |
18 April 2010 | Director's details changed for Mr Serkawt Kadir on 1 October 2009 (2 pages) |
18 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Appointment of Mr Serkawt Kadir as a director (1 page) |
12 April 2010 | Appointment of Mr Serkawt Kadir as a director (1 page) |
28 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 September 2009 | Appointment terminated director michael adamou (1 page) |
9 September 2009 | Appointment terminated director adam adamou (1 page) |
9 September 2009 | Appointment terminated director adam adamou (1 page) |
9 September 2009 | Appointment terminated director michael adamou (1 page) |
21 August 2009 | Company name changed adamos properties LIMITED\certificate issued on 24/08/09 (2 pages) |
21 August 2009 | Company name changed adamos properties LIMITED\certificate issued on 24/08/09 (2 pages) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Return made up to 29/03/09; full list of members (4 pages) |
12 August 2009 | Return made up to 29/03/09; full list of members (4 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 October 2008 | Return made up to 29/03/08; full list of members (4 pages) |
7 October 2008 | Return made up to 29/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
16 June 2006 | Return made up to 29/03/06; full list of members (2 pages) |
16 June 2006 | Return made up to 29/03/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 May 2005 | Return made up to 29/03/05; full list of members
|
3 May 2005 | Return made up to 29/03/05; full list of members
|
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
12 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
12 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
4 May 2001 | Return made up to 29/03/01; full list of members
|
4 May 2001 | Return made up to 29/03/01; full list of members
|
23 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
23 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
20 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
20 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
14 April 1999 | Return made up to 29/03/99; no change of members
|
14 April 1999 | Return made up to 29/03/99; no change of members
|
25 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 102 arundale mansfield woodhouse nottinghamshire NG19 9RF (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 102 arundale mansfield woodhouse nottinghamshire NG19 9RF (1 page) |
8 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
1 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
1 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 August 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 August 1996 | Full accounts made up to 31 March 1995 (9 pages) |
21 March 1996 | Return made up to 29/03/96; no change of members
|
21 March 1996 | Return made up to 29/03/96; no change of members
|
21 June 1995 | Secretary's particulars changed (2 pages) |
21 June 1995 | Secretary's particulars changed (2 pages) |
21 June 1995 | Return made up to 29/03/95; full list of members (6 pages) |
21 June 1995 | Return made up to 29/03/95; full list of members (6 pages) |