Bolton
Lancashire
BL3 6LS
Director Name | Mr Zuber Lulat |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 378 Derby Street Bolton Lancashire BL3 6LS |
Director Name | Mr Zakaria Abdul Raoof Raja |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 378 Derby Street Bolton Lancashire BL3 6LS |
Director Name | Mr Soab Bhuta |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 day after company formation) |
Appointment Duration | 16 years, 10 months (resigned 03 March 2014) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 378 Derby Street Bolton Lancashire BL3 6LS |
Secretary Name | Hafsa Bhuta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 410 Bridgeman Street Bolton Lancashire BL3 6TD |
Secretary Name | Ashma Bhuta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 March 2014) |
Role | Secretary |
Correspondence Address | 378 Derby Street Bolton Lancashire BL3 6LS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 378 Derby Street Bolton Lancashire BL3 6LS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
66 at £1 | Mr Soab Bhuta 66.00% Ordinary |
---|---|
33 at £1 | Mrs Ashma Bhuta 33.00% Ordinary |
1 at £1 | Miss Hafsa Bhuta 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,081 |
Cash | £22,568 |
Current Liabilities | £24,005 |
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 | 7 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
16 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
2 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
28 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 March 2014 | Appointment of Mr Zakaria Abdul Raoof Raja as a director (2 pages) |
24 March 2014 | Appointment of Mr Zuber Lulat as a director (2 pages) |
24 March 2014 | Appointment of Mr Zakaria Abdul Raoof Raja as a director (2 pages) |
24 March 2014 | Appointment of Mr Zuber Lulat as a director (2 pages) |
3 March 2014 | Termination of appointment of Ashma Bhuta as a secretary (1 page) |
3 March 2014 | Termination of appointment of Ashma Bhuta as a secretary (1 page) |
3 March 2014 | Termination of appointment of Soab Bhuta as a director (1 page) |
3 March 2014 | Appointment of Mrs Ashma Bhuta as a director (2 pages) |
3 March 2014 | Termination of appointment of Soab Bhuta as a director (1 page) |
3 March 2014 | Appointment of Mrs Ashma Bhuta as a director (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Soab Bhuta on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Soab Bhuta on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Soab Bhuta on 1 October 2009 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Return made up to 14/04/08; full list of members (3 pages) |
6 August 2008 | Return made up to 14/04/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 August 2007 | Return made up to 14/04/07; no change of members (6 pages) |
21 August 2007 | Return made up to 14/04/07; no change of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 July 2006 | Return made up to 14/04/06; full list of members (6 pages) |
26 July 2006 | Return made up to 14/04/06; full list of members (6 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 14/04/05; full list of members
|
23 March 2006 | Return made up to 14/04/05; full list of members
|
23 March 2006 | Registered office changed on 23/03/06 from: 410 bridgeman street bolton lancashire BL3 6TD (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 410 bridgeman street bolton lancashire BL3 6TD (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 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) |
5 July 2002 | Return made up to 14/04/02; full list of members (6 pages) |
5 July 2002 | Return made up to 14/04/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
20 June 2001 | Return made up to 14/04/01; full list of members (6 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) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
25 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
16 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
14 April 1997 | Incorporation (10 pages) |
14 April 1997 | Incorporation (10 pages) |