Manchester
M1 2HF
Director Name | Abdullah Bnanji Kamani |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(6 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 November 2020) |
Role | Business Consultant |
Country of Residence | U A E |
Correspondence Address | 43 Manor Drive Manchester M21 7QG |
Secretary Name | Mr Andrew Anastasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trickle Cottage Water Street Glossop SK13 7SG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Robert Street Hub 12-14 Robert Street Manchester M3 1EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 November 2020 | Termination of appointment of Abdullah Bnanji Kamani as a director on 12 November 2020 (1 page) |
26 November 2020 | Application to strike the company off the register (1 page) |
26 November 2020 | Change of details for Mr Jalaludin Abdullah Kamani as a person with significant control on 12 November 2020 (2 pages) |
26 November 2020 | Cessation of Abdullah Bhanji Kamani as a person with significant control on 12 November 2020 (1 page) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
23 November 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Abdullah Bhanji Kamani as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jalaludin Abdullah Kamani as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Abdullah Bhanji Kamani as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jalaludin Abdullah Kamani as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Abdullah Bhanji Kamani as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Jalaludin Abdullah Kamani as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
8 May 2017 | Registered office address changed from 49-51 Dale Street Manchester to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 49-51 Dale Street Manchester to The Robert Street Hub 12-14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page) |
23 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Jalaludin Abdullah Kamani on 1 September 2013 (2 pages) |
3 July 2015 | Director's details changed for Mr Jalaludin Abdullah Kamani on 1 September 2013 (2 pages) |
3 July 2015 | Director's details changed for Mr Jalaludin Abdullah Kamani on 1 September 2013 (2 pages) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Termination of appointment of Andrew Anastasi as a secretary (1 page) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Termination of appointment of Andrew Anastasi as a secretary (1 page) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
4 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
28 January 2008 | Accounts made up to 30 June 2007 (1 page) |
28 January 2008 | Accounts made up to 30 June 2007 (1 page) |
13 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
29 June 2005 | Return made up to 27/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 27/06/05; full list of members (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
14 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Incorporation (11 pages) |
27 June 2003 | Incorporation (11 pages) |