Heald Green
Cheshire
SK8 3JR
Director Name | Mr Shoja Eddin Abedi |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2006(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Roundhey Heald Green Cheshire Manchester SK8 3JR |
Secretary Name | Mr Shoja Eddin Abedi |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2006(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Roundhey Heald Green Cheshire Manchester SK8 3JR |
Director Name | Shoja Eddin Abeoi |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Roundhey Heald Green Stockport Cheshire SK8 3JR |
Secretary Name | Mrs Gail Abedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Roundhey Heald Green Cheshire SK8 3JR |
Secretary Name | Sacha Esmail Zadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 42 Roundhey Heald Green Cheadle Cheshire SK8 3JR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Shoja Eddin Abedi & Mrs Gail Abedi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,593 |
Current Liabilities | £27,593 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
21 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
21 January 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
24 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
24 February 2020 | Administrative restoration application (3 pages) |
24 February 2020 | Confirmation statement made on 21 January 2019 with no updates (2 pages) |
24 February 2020 | Confirmation statement made on 21 January 2020 with no updates (2 pages) |
24 February 2020 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
19 March 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
13 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 March 2013 | Registered office address changed from Parkway Autos 156 Barlow Moor Road Manchester Lancashire M20 2XQ on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Parkway Autos 156 Barlow Moor Road Manchester Lancashire M20 2XQ on 14 March 2013 (1 page) |
14 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr. Shoja Eddin Abedi on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Gail Abedi on 12 April 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Shoja Eddin Abedi on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Gail Abedi on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Shoja Eddin Abedi on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr. Shoja Eddin Abedi on 12 April 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
2 February 2007 | New secretary appointed;new director appointed (2 pages) |
2 February 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
6 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 March 2005 | Return made up to 21/01/05; full list of members
|
7 March 2005 | Return made up to 21/01/05; full list of members
|
9 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
9 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
24 January 2004 | Return made up to 21/01/04; full list of members (8 pages) |
24 January 2004 | Return made up to 21/01/04; full list of members (8 pages) |
27 November 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
27 November 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
5 October 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 January 2003 | Return made up to 21/01/03; full list of members (8 pages) |
26 January 2003 | Return made up to 21/01/03; full list of members (8 pages) |
18 June 2002 | Return made up to 21/01/02; full list of members (8 pages) |
18 June 2002 | Return made up to 21/01/02; full list of members (8 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
26 April 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
26 April 2001 | Return made up to 21/01/01; full list of members (7 pages) |
26 April 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
26 April 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
26 April 2001 | Return made up to 21/01/01; full list of members (7 pages) |
26 April 2001 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
1 December 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 42 roundhey heald green stockport cheshire SK8 3JR (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 42 roundhey heald green stockport cheshire SK8 3JR (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Return made up to 21/01/00; full list of members (6 pages) |
3 August 2000 | Return made up to 21/01/00; full list of members (6 pages) |
3 August 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Incorporation (10 pages) |
21 January 1999 | Incorporation (10 pages) |