Manchester
M19 2BL
Director Name | Mr Tariq Mohammed Khan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Gavin Close Braunstone Leicester LE3 3UG |
Secretary Name | Mr Tariq Mohammed Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Torkington Road Gatley Cheadle Cheshire SK8 4PW |
Secretary Name | Mr Graham Douglas James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(2 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Gavin Close Thorpe Astley Braunstone Leicester Leicestershire LE3 3UG |
Director Name | Mr Graham Douglas James |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(4 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Gavin Close Thorpe Astley Braunstone Leicester Leicestershire LE3 3UG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 334 Slade Lane Manchester M19 2BL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34 |
Cash | £34 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Termination of appointment of Graham Douglas James as a secretary on 15 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Graham Douglas James as a director on 15 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Tariq Mohammed Khan as a director on 15 September 2020 (1 page) |
20 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
4 May 2020 | Director's details changed for Mr Umar Mian on 4 May 2020 (2 pages) |
4 May 2020 | Change of details for Mr Umar Mian as a person with significant control on 4 May 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
28 February 2018 | Registered office address changed from The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW to 1 Gavin Close Braunstone Leicester LE3 3UG on 28 February 2018 (1 page) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
17 July 2017 | Director's details changed for Mr Tariq Mohammed Khan on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Tariq Mohammed Khan as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Tariq Mohammed Khan on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Tariq Mohammed Khan as a person with significant control on 17 July 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 February 2015 | Registered office address changed from 1 Gavin Close Thorpe Astley Leicester LE3 3UG to The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 1 Gavin Close Thorpe Astley Leicester LE3 3UG to The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW on 18 February 2015 (1 page) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Tariq Khan on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Umar Mian on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Tariq Khan on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Umar Mian on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Graham Douglas James on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Graham Douglas James on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Graham Douglas James on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Umar Mian on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Tariq Khan on 3 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 March 2008 | Director appointed mr graham douglas james (2 pages) |
7 March 2008 | Director appointed mr graham douglas james (2 pages) |
26 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 23-25 london street andover hampshire SP10 2NU (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 23-25 london street andover hampshire SP10 2NU (1 page) |
1 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (1 page) |
8 February 2006 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
10 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
9 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
9 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Incorporation (17 pages) |
3 October 2003 | Incorporation (17 pages) |