Cheadle
Cheshire
SK8 2GL
Director Name | Amir Houshang Josephs |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Oldham Street Manchester |
Director Name | Mohammad Moravej-Hosseini |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 United Building 80 Oldham Street Manchester M4 1LF |
Secretary Name | Amir Houshang Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Oldham Street Manchester |
Secretary Name | Diana Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bridge Drive Cheadle Cheshire SK8 1HN |
Director Name | Dr Kaveh Hosseini |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lower Ormond Street Unit 15, 3rd Floor Manchester M1 5QF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,234 |
Cash | £4,638 |
Current Liabilities | £63,687 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
29 September 2017 | Termination of appointment of Kaveh Hosseini as a director on 18 September 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 November 2016 | Director's details changed for Roozbeh Moravej Hosseini on 15 November 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
8 October 2015 | Director's details changed for Dr Kaveh Moravej on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Dr Kaveh Moravej on 8 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 December 2014 | Appointment of Dr Kaveh Moravej as a director on 8 December 2014 (2 pages) |
22 December 2014 | Appointment of Dr Kaveh Moravej as a director on 8 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 April 2010 | Termination of appointment of Amir Josephs as a secretary (1 page) |
15 April 2010 | Termination of appointment of Amir Josephs as a director (1 page) |
27 January 2010 | Director's details changed for Roozbeh Moravej Hosseini on 23 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 January 2009 | Director's change of particulars / roozbeh moravej hosseini / 01/09/2008 (1 page) |
19 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 April 2008 | Return made up to 20/12/07; no change of members (7 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from united buildings 80 oldham street manchester lancashire M4 1LF (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 January 2007 | Return made up to 20/12/06; full list of members
|
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 February 2005 | Return made up to 20/12/04; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
6 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members
|
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 February 2001 | Secretary resigned (2 pages) |
27 February 2001 | Return made up to 20/12/00; full list of members
|
8 August 2000 | New secretary appointed (2 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Incorporation (17 pages) |