Missouri Avenue
Salford
Greater Manchester
M50 2NP
Secretary Name | Mr Arfan Tahir |
---|---|
Status | Current |
Appointed | 02 January 2010(9 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 12 (2) Unit 12 (2) Missouri Avenue Salford Greater Manchester M50 2NP |
Director Name | The Finance Corporation Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2018(17 years, 3 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Emt Building 1 168 Cheetham Hill Road Manchester M8 8LQ |
Director Name | Sophia Tahir |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Alness Road Whalley Range Manchester M16 8HW |
Secretary Name | Mohammed Eid Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Alness Road Whalley Range Manchester Lancashire M16 8HW |
Secretary Name | Sophia Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years after company formation) |
Appointment Duration | 11 months (resigned 01 December 2005) |
Role | Secretary |
Correspondence Address | 59 Alness Road Whalley Range Manchester M16 8HW |
Secretary Name | Ruby Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 28 December 2009) |
Role | Secretary |
Correspondence Address | 82 York Avenue Whalley Range Manchester Lancashire M16 0AG |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Unit 12 (2) Unit 12 (2) Missouri Avenue Salford Greater Manchester M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
100k at £1 | Arfan Tahir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,089 |
Current Liabilities | £266,142 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
29 November 2006 | Delivered on: 2 December 2006 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
15 June 2020 | Registered office address changed from Second Floor 168 Cheetham Hill Round Manchester M8 8LQ to Unit 12 (2) Unit 12 (2) Missouri Avenue Salford Greater Manchester M50 2NP on 15 June 2020 (1 page) |
30 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
31 October 2019 | Amended micro company accounts made up to 31 January 2018 (2 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
3 April 2019 | Amended micro company accounts made up to 31 January 2017 (2 pages) |
10 February 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 May 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 April 2018 | Appointment of The Finance Corporation Ltd as a director on 4 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
12 March 2018 | Notification of The Finance Corporation Limited as a person with significant control on 1 October 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
12 March 2018 | Notification of Arfan Tahir as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Notification of Arfan Tahir as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
29 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-27
|
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 April 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 September 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
27 September 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
27 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
10 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
10 May 2010 | Termination of appointment of Ruby Ahmed as a secretary (1 page) |
10 May 2010 | Termination of appointment of Ruby Ahmed as a secretary (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
18 March 2010 | Termination of appointment of Ruby Ahmed as a secretary (1 page) |
18 March 2010 | Director's details changed for Mr Arfan Tahir on 1 January 2010 (2 pages) |
18 March 2010 | Termination of appointment of Ruby Ahmed as a secretary (1 page) |
18 March 2010 | Appointment of Mr Arfan Tahir as a secretary (1 page) |
18 March 2010 | Director's details changed for Mr Arfan Tahir on 1 January 2010 (2 pages) |
18 March 2010 | Appointment of Mr Arfan Tahir as a secretary (1 page) |
18 March 2010 | Director's details changed for Mr Arfan Tahir on 1 January 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 August 2009 | Return made up to 28/12/08; full list of members (3 pages) |
24 August 2009 | Return made up to 28/12/08; full list of members (3 pages) |
28 August 2008 | Return made up to 28/12/07; full list of members (3 pages) |
28 August 2008 | Return made up to 28/12/07; full list of members (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: wellington house, c/o lloyd piggott, 39/41 piccadilly manchester M1 1LQ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: wellington house, c/o lloyd piggott, 39/41 piccadilly manchester M1 1LQ (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
3 August 2007 | Return made up to 28/12/06; full list of members (2 pages) |
3 August 2007 | Return made up to 28/12/06; full list of members (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: blackfriars house parsonage manchester M3 2JA (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: blackfriars house parsonage manchester M3 2JA (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | Return made up to 28/12/05; full list of members (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Return made up to 28/12/05; full list of members (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 59 alness road whalley range manchester M16 8HW (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 59 alness road whalley range manchester M16 8HW (1 page) |
22 September 2005 | Company name changed the scent factory (london) LTD.\certificate issued on 22/09/05 (2 pages) |
22 September 2005 | Company name changed the scent factory (london) LTD.\certificate issued on 22/09/05 (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 June 2005 | Company name changed bladevision LIMITED\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed bladevision LIMITED\certificate issued on 21/06/05 (2 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 January 2005 | Return made up to 28/12/04; full list of members
|
10 January 2005 | Return made up to 28/12/04; full list of members
|
24 March 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
11 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
11 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
24 April 2001 | Ad 28/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 April 2001 | Ad 28/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Ad 28/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Registered office changed on 24/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
24 April 2001 | Ad 28/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
28 December 2000 | Incorporation (10 pages) |
28 December 2000 | Incorporation (10 pages) |