Stockport
SK1 3UH
Secretary Name | John Francis Pullig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44a Hayes Way Park Langley Beckenham Kent BR3 2RS |
Director Name | Dr Mustapha Soufian |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 April 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Acrefield Avenue Stockport Cheshire SK4 4BB |
Director Name | John Austin Keighley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 April 2005) |
Role | Finance Director |
Correspondence Address | 25 Alwinton Avenue Stockport Cheshire SK4 3PU |
Director Name | Seyed Kamal Hosseini |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene Hollows Mereside Road Mere WA16 6QR |
Secretary Name | Dr Mustapha Soufian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Acrefield Avenue Stockport Cheshire SK4 4BB |
Secretary Name | Mr John Austin Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 77 Fox Street Stockport Cheshire SK3 9JY |
Director Name | Mr Seyed Sadra Hosseini |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Wellington Road South Stockport SK1 3UH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 92 Wellington Road South Stockport SK1 3UH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,209,703 |
Cash | £1,062 |
Current Liabilities | £16,715 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
26 July 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
---|---|
31 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
8 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
5 August 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
30 June 2021 | Previous accounting period shortened from 30 September 2020 to 31 August 2020 (1 page) |
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (3 pages) |
3 August 2020 | Termination of appointment of Seyed Sadra Hosseini as a director on 13 July 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 August 2019 | Director's details changed for Seyed Jalal Hosseini on 22 August 2019 (2 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page) |
6 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
1 August 2018 | Director's details changed for Seyed Jalal Hosseini on 27 July 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 February 2018 | Appointment of Mr Seyed Sadra Hosseini as a director on 16 February 2018 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
22 November 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
21 November 2017 | Registered office address changed from Apartment 68 96 the Quays Salford M50 3BB England to 92 Wellington Road South Stockport SK1 3UH on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from Apartment 68 96 the Quays Salford M50 3BB England to 92 Wellington Road South Stockport SK1 3UH on 21 November 2017 (1 page) |
23 August 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
23 August 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
16 August 2017 | Micro company accounts made up to 27 October 2015 (1 page) |
16 August 2017 | Micro company accounts made up to 27 October 2015 (1 page) |
31 July 2017 | Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ England to Apartment 68 96 the Quays Salford M50 3BB on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ England to Apartment 68 96 the Quays Salford M50 3BB on 31 July 2017 (1 page) |
27 July 2017 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 27 July 2017 (1 page) |
25 July 2017 | Previous accounting period extended from 27 October 2016 to 30 November 2016 (1 page) |
25 July 2017 | Previous accounting period extended from 27 October 2016 to 30 November 2016 (1 page) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page) |
28 July 2016 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 (1 page) |
8 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
29 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
17 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 December 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
30 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 September 2013 | Director's details changed for Seyed Jalal Hosseini on 24 May 2013 (2 pages) |
26 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Seyed Jalal Hosseini on 24 May 2013 (2 pages) |
26 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
31 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
31 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Termination of appointment of John Keighley as a secretary (1 page) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Termination of appointment of John Keighley as a secretary (1 page) |
27 April 2011 | Termination of appointment of Seyed Hosseini as a director (1 page) |
27 April 2011 | Termination of appointment of Seyed Hosseini as a director (1 page) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
17 June 2010 | Director's details changed for Seyed Kamal Hosseini on 24 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Seyed Kamal Hosseini on 24 May 2010 (2 pages) |
16 February 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 16 February 2010 (2 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
26 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
16 December 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
16 December 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
13 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 March 2007 | New secretary appointed (1 page) |
8 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
21 July 2006 | Return made up to 24/05/06; full list of members (3 pages) |
21 July 2006 | Return made up to 24/05/06; full list of members (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
5 July 2005 | Return made up to 24/05/05; full list of members (3 pages) |
5 July 2005 | Return made up to 24/05/05; full list of members (3 pages) |
9 December 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
9 December 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
27 October 2004 | Return made up to 24/05/04; full list of members (7 pages) |
27 October 2004 | Return made up to 24/05/04; full list of members (7 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
17 December 2003 | Full accounts made up to 31 October 2002 (13 pages) |
17 December 2003 | Full accounts made up to 31 October 2002 (13 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: pullig & co 2ND floor bridewell house 9 bridewell place london EC4V 6AZ (1 page) |
11 July 2003 | Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: pullig & co 2ND floor bridewell house 9 bridewell place london EC4V 6AZ (1 page) |
11 July 2003 | Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page) |
17 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
23 May 2003 | Director's particulars changed (1 page) |
23 May 2003 | Director's particulars changed (1 page) |
18 October 2002 | Ad 02/09/02--------- £ si 45000@1=45000 £ ic 1/45001 (2 pages) |
18 October 2002 | Ad 02/09/02--------- £ si 45000@1=45000 £ ic 1/45001 (2 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
2 October 2002 | £ nc 1000/100000 02/09/02 (1 page) |
2 October 2002 | £ nc 1000/100000 02/09/02 (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 May 2002 | Incorporation (31 pages) |
24 May 2002 | Incorporation (31 pages) |