Cheadle
Cheshire
SK8 1NQ
Director Name | Mr Hossein Mohammed Hassani |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bramhall Park Grove Bramhall Stockport Cheshire SK7 3PS |
Secretary Name | Zahara Hassani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bramhall Park Grove Stockport Cheshire SK7 3PS |
Secretary Name | Mohammad Mehdi Fazliani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Broadway Cheadle Stockport SK8 1NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Grove House 774 - 780 Wilmslow Road Manchester M20 2DR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Hassani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,739 |
Current Liabilities | £37,408 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
11 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
14 February 2020 | Change of details for Mr Mohammad Mehdi Fazliani as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Registered office address changed from 11th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS to Grove House 774 - 780 Wilmslow Road Manchester M20 2DR on 14 February 2020 (1 page) |
28 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
17 August 2018 | Second filing of Confirmation Statement dated 27/03/2017 (7 pages) |
3 August 2018 | Appointment of Mohammad Mehdi Fazliani as a director on 3 October 2003 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates
|
16 March 2017 | Termination of appointment of Hossein Mohammed Hassani as a director on 28 March 2016 (1 page) |
16 March 2017 | Termination of appointment of Zahara Hassani as a secretary on 28 March 2016 (1 page) |
16 March 2017 | Termination of appointment of Hossein Mohammed Hassani as a director on 28 March 2016 (1 page) |
16 March 2017 | Termination of appointment of Zahara Hassani as a secretary on 28 March 2016 (1 page) |
3 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2016 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 April 2016 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 April 2016 | Administrative restoration application (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 April 2016 | Administrative restoration application (3 pages) |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 March 2015 | Director's details changed for Mr Hossein Mohammed Hassani on 31 July 2013 (2 pages) |
31 March 2015 | Director's details changed for Mr Hossein Mohammed Hassani on 31 July 2013 (2 pages) |
31 March 2015 | Director's details changed for Mohammad Mehdi Fazliani on 31 July 2013 (2 pages) |
31 March 2015 | Director's details changed for Mohammad Mehdi Fazliani on 31 July 2013 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 October 2014 | Registered office address changed from 774-780 Wilmslow Road Didsbury Mancheter M20 2DR to 11Th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 774-780 Wilmslow Road Didsbury Mancheter M20 2DR to 11Th Floor, Regent House Heaton Lane Stockport Cheshire SK4 1BS on 23 October 2014 (1 page) |
3 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 June 2013 | Company name changed doraj (europe) LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Change of name notice (2 pages) |
6 June 2013 | Change of name notice (2 pages) |
6 June 2013 | Company name changed doraj (europe) LIMITED\certificate issued on 06/06/13
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mohammad Mehdi Fazliani on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mohammad Mehdi Fazliani on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Hossein Mohammed Hassani on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Hossein Mohammed Hassani on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Hossein Mohammed Hassani on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mohammad Mehdi Fazliani on 1 October 2009 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
21 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
21 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
1 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated secretary mohammad fazliani (1 page) |
1 May 2008 | Appointment terminated secretary mohammad fazliani (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 August 2006 | Return made up to 27/03/06; full list of members (2 pages) |
23 August 2006 | Return made up to 27/03/06; full list of members (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 July 2005 | Return made up to 27/03/05; full list of members (3 pages) |
15 July 2005 | Return made up to 27/03/05; full list of members (3 pages) |
23 July 2004 | Return made up to 27/03/04; full list of members (7 pages) |
23 July 2004 | Return made up to 27/03/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 October 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
21 October 2003 | New secretary appointed;new director appointed (1 page) |
21 October 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
21 October 2003 | New secretary appointed;new director appointed (1 page) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 June 2003 | Return made up to 27/03/03; full list of members (6 pages) |
12 June 2003 | Return made up to 27/03/03; full list of members (6 pages) |
19 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
27 March 2001 | Incorporation (17 pages) |
27 March 2001 | Incorporation (17 pages) |