Oldham
OL1 1PS
Director Name | Samir Arif Saidi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 January 2021(18 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 04 January 2022) |
Role | Doctor |
Country of Residence | Australia |
Correspondence Address | North Ainley Solicitors 34-36 Clegg Street Oldham OL1 1PS |
Director Name | Mrs Christine Maria West |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 20 June 2019) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 26 Hinde Street Moston Manchester M40 9LR |
Secretary Name | Richard Martin Elliott West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 10 April 2005) |
Role | Accountant |
Correspondence Address | 26 Hinde Street Moston Manchester M40 5LW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 0161 6431704 |
---|---|
Telephone region | Manchester |
Registered Address | North Ainley Solicitors 34-36 Clegg Street Oldham OL1 1PS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
2 at £1 | Christine Maria West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,011 |
Cash | £59,796 |
Current Liabilities | £46,527 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
1 March 2021 | Change of details for Mrs Christine Maria West as a person with significant control on 2 March 2020 (2 pages) |
---|---|
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
20 February 2021 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
14 January 2021 | Appointment of Samir Arif Saidi as a director on 14 January 2021 (2 pages) |
14 January 2021 | Registered office address changed from 26 Hinde Street Moston Manchester M40 9LR to North Ainley Solicitors 34-36 Clegg Street Oldham OL1 1PS on 14 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Christine Maria West as a director on 20 June 2019 (1 page) |
14 January 2021 | Secretary's details changed for Mr Samir Arif Saidi on 14 January 2021 (1 page) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
2 March 2018 | Notification of Christine Maria West as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 March 2011 | Registered office address changed from 123 Oldham Road Middleton Manchester M24 1AU on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 123 Oldham Road Middleton Manchester M24 1AU on 29 March 2011 (1 page) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
28 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 July 2007 | Return made up to 01/03/07; full list of members (6 pages) |
3 July 2007 | Return made up to 01/03/07; full list of members (6 pages) |
27 November 2006 | Return made up to 01/03/06; full list of members
|
27 November 2006 | Return made up to 01/03/06; full list of members
|
27 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 June 2006 | Return made up to 01/03/05; full list of members (6 pages) |
22 June 2006 | Return made up to 01/03/05; full list of members (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
6 January 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
6 January 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
22 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 April 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
27 February 2003 | Return made up to 01/03/03; full list of members (6 pages) |
27 February 2003 | Return made up to 01/03/03; full list of members (6 pages) |
11 June 2002 | Ad 31/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 2002 | Ad 31/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
20 March 2002 | Director resigned (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Director resigned (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
1 March 2002 | Incorporation (11 pages) |
1 March 2002 | Incorporation (11 pages) |