Manchester
M2 3NG
Director Name | Mrs Nada Ghanim Mohammed Ali |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 15 May 2003(1 week, 6 days after company formation) |
Appointment Duration | 13 years (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | McKenzie Knight & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Layth Mohammed Wajih Ahmad 50.00% Ordinary A |
---|---|
100 at £1 | Nada Ghanim Mohammed Ali 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £51,067 |
Cash | £82,109 |
Current Liabilities | £33,503 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
---|---|
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 May 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 23 May 2016 (1 page) |
17 May 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 17 May 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 September 2012 | Director's details changed for Nada Ghanim Mohammed Ali on 14 September 2012 (2 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Layth Mohammed Wajih Ahmad on 17 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 October 2009 | Director's details changed for Nada Ghanim Mohammed Ali on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nada Ghanim Mohammed Ali on 1 October 2009 (2 pages) |
18 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 June 2006 | Return made up to 02/05/06; full list of members (3 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 May 2004 | Return made up to 02/05/04; full list of members (3 pages) |
19 May 2003 | Ad 02/05/03-16/05/03 £ si [email protected]=100 £ ic 1/101 (1 page) |
16 May 2003 | New director appointed (1 page) |
16 May 2003 | £ nc 100/200 16/05/03 (1 page) |
15 May 2003 | New secretary appointed (1 page) |
15 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 May 2003 | New secretary appointed (1 page) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
2 May 2003 | Incorporation (30 pages) |