Manchester
M14 5HZ
Secretary Name | Mr Haroon Sadiq |
---|---|
Status | Current |
Appointed | 19 February 2010(14 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 139 Dickenson Road Manchester M14 5HZ |
Secretary Name | Sonia Sadiq Yusaf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Stancliffe Cavendish Road Bowdon Altrincham Cheshire WA14 2NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 139 Dickenson Road Manchester M14 5HZ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13 |
Cash | £6 |
Current Liabilities | £7,370 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
14 January 2021 | Director's details changed for Sofia Javed Sheikh on 26 February 2020 (2 pages) |
---|---|
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
13 January 2021 | Director's details changed for Sofia Sadiq Yousaf on 26 February 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Registered office address changed from 94 Dickenson Road Manchester M14 5HJ to 139 Dickenson Road Manchester M14 5HZ on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Registered office address changed from 139 Dickenson Road Manchester M14 5HZ England to 139 Dickenson Road Manchester M14 5HZ on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 94 Dickenson Road Manchester M14 5HJ to 139 Dickenson Road Manchester M14 5HZ on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Registered office address changed from 139 Dickenson Road Manchester M14 5HZ England to 139 Dickenson Road Manchester M14 5HZ on 1 June 2016 (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) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Director's details changed for Sofia Sadiq Yousaf on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Sofia Sadiq Yousaf on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Appointment of Mr. Haroon Sadiq as a secretary (1 page) |
24 February 2010 | Appointment of Mr. Haroon Sadiq as a secretary (1 page) |
24 February 2010 | Termination of appointment of Sonia Yusaf as a secretary (1 page) |
24 February 2010 | Termination of appointment of Sonia Yusaf as a secretary (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2008 | Return made up to 24/02/08; full list of members (4 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 139 dickenson road manchester M14 5HZ (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 139 dickenson road manchester M14 5HZ (1 page) |
28 November 2008 | Return made up to 24/02/08; full list of members (4 pages) |
3 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
21 March 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 4 swan street manchester M4 5JN (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 4 swan street manchester M4 5JN (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 February 2001 | Return made up to 24/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 24/02/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
17 September 1999 | Return made up to 24/02/99; full list of members (8 pages) |
17 September 1999 | Return made up to 24/02/99; full list of members (8 pages) |
24 June 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
24 June 1999 | Resolutions
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
10 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
1 July 1996 | Return made up to 24/02/96; full list of members (6 pages) |
1 July 1996 | Return made up to 24/02/96; full list of members (6 pages) |
26 June 1996 | Ad 14/07/95--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
26 June 1996 | Ad 14/07/95--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
11 October 1995 | Accounting reference date notified as 31/03 (1 page) |
11 October 1995 | Accounting reference date notified as 31/03 (1 page) |