Wilmslow
Cheshire
SK9 6JP
Secretary Name | Rawda Moussallati |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1997(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 3 months (closed 06 December 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 134 Knutsford Road Wilmslow Cheshire SK9 6JP |
Secretary Name | Rowaida Charbak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (closed 06 December 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 24a Pasture Field Road Peel Hall Manchester Lancashire M22 5JU |
Director Name | Dr Mohamad Mazen Charbak |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2000(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (closed 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Pasture Field Road Peel Hall Manchester Lancashire M22 5JU |
Director Name | Mr Yasser Moussallati |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 August 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Finchwood Road Sharston Manchester Lancashire M22 4UW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 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 | 06 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | strandproperties.com |
---|
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
25 at £1 | Mohamad Mazen Charbak 25.00% Ordinary |
---|---|
25 at £1 | Rawdat Moussallati 25.00% Ordinary |
25 at £1 | Rowaida Charbak 25.00% Ordinary |
25 at £1 | Yasser Moussallati 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,235,356 |
Current Liabilities | £6,652,782 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 August 2006 | Delivered on: 10 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 hallwood rd,handforth wilmslow SK9 3BJ macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 March 2006 | Delivered on: 25 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land forming part of 64 hallwood road handforth wilmslow cheshire (part t/no CH3836. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 November 2005 | Delivered on: 30 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137A upper hill street and 2 back gibson street, liverpool t/no LA304172. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 December 2004 | Delivered on: 5 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eversley dunham road altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 January 2004 | Delivered on: 14 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 35 old broadway didsbury manchester M20 3DH title absolute t/n LA33199. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 January 2004 | Delivered on: 13 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137-139 ashley lane, moston, manchester, t/n's GM690678 and GM865918. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 January 2003 | Delivered on: 30 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 731 manchester road bury manchester t/n GM656092. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 May 2002 | Delivered on: 22 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 clarendon road sale (M33 2DY) trafford greater manchester; gm 516408. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 November 2009 | Delivered on: 2 December 2009 Persons entitled: West Register (Investments) Limited Classification: Fee agreement second charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the property k/a eversley dunham road altrincham cheshire MAN18675 (to the full exent of the company’s interest in the property or its proceeds of sale) by way of fixed charge the plant, machinery fixtures and fittings of the company now and in the future at the property the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business the present and future goodwill of any business carried on at the property by or on behalf of the company and all assets relating to that business. Outstanding |
12 December 2008 | Delivered on: 20 December 2008 Persons entitled: West Register (Investments) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Eversley dunham road altrincham greater manchester t/no MAN18675 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 February 2007 | Delivered on: 1 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
29 October 2001 | Delivered on: 6 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the south west side of niagara street stockport greater manchester t/no.GM520673. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
11 July 2014 | Auditor's resignation (1 page) |
11 July 2014 | Auditor's resignation (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 June 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (8 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (8 pages) |
13 September 2011 | Director's details changed for Dr Mohamed Zacharia Moussallati on 1 January 2011 (2 pages) |
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Director's details changed for Dr Mohamed Zacharia Moussallati on 1 January 2011 (2 pages) |
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Director's details changed for Dr Mohamed Zacharia Moussallati on 1 January 2011 (2 pages) |
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
26 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (15 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
30 April 2009 | Secretary's change of particulars / rowaida charbak / 24/03/2009 (2 pages) |
30 April 2009 | Secretary's change of particulars / rowaida charbak / 24/03/2009 (2 pages) |
6 April 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 April 2009 | Secretary's change of particulars / rawda moussallati / 24/03/2009 (2 pages) |
6 April 2009 | Secretary's change of particulars / rawda moussallati / 24/03/2009 (2 pages) |
6 April 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
26 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
26 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 August 2007 | Return made up to 06/08/07; no change of members (7 pages) |
30 August 2007 | Return made up to 06/08/07; no change of members (7 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 November 2006 | Return made up to 06/08/06; full list of members (7 pages) |
14 November 2006 | Location of register of members (1 page) |
14 November 2006 | Location of register of members (1 page) |
14 November 2006 | Return made up to 06/08/06; full list of members (7 pages) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
15 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 August 2004 | Return made up to 06/08/04; full list of members
|
5 August 2004 | Return made up to 06/08/04; full list of members
|
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
26 April 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
10 January 2002 | Return made up to 06/08/01; full list of members
|
10 January 2002 | Return made up to 06/08/01; full list of members
|
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 October 2001 | Ad 26/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: zedem house 24 moss lane styal wilmslow cheshire SK9 4LG (1 page) |
9 October 2001 | Ad 26/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: zedem house 24 moss lane styal wilmslow cheshire SK9 4LG (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Company name changed zedem sports management LTD.\certificate issued on 03/10/00 (2 pages) |
2 October 2000 | Company name changed zedem sports management LTD.\certificate issued on 03/10/00 (2 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
2 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
2 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
15 March 2000 | Company name changed kay international trading LTD.\certificate issued on 16/03/00 (2 pages) |
15 March 2000 | Company name changed kay international trading LTD.\certificate issued on 16/03/00 (2 pages) |
26 August 1999 | Return made up to 06/08/99; no change of members (6 pages) |
26 August 1999 | Return made up to 06/08/99; no change of members (6 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
9 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
9 September 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
29 August 1997 | Company name changed solidmotion LIMITED\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed solidmotion LIMITED\certificate issued on 01/09/97 (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: the britannia suite international house 82-86 deansgate manchester M2 3ER (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: the britannia suite international house 82-86 deansgate manchester M2 3ER (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Incorporation (10 pages) |
6 August 1997 | Incorporation (10 pages) |