Manchester
M8 8LQ
Director Name | Mr Arfan Tahir |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Alness Road Chorlton Manchester M16 8HW |
Director Name | Sophia Tahir |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Director & Sec |
Correspondence Address | 59 Alness Road Whalley Range Manchester M16 8HW |
Secretary Name | Sophia Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Director & Sec |
Correspondence Address | 59 Alness Road Whalley Range Manchester M16 8HW |
Director Name | Mr Naeem Hamid |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Cheetham Hill Road Manchester Lancashire M8 8LQ |
Secretary Name | Mr Arfan Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Cheetham Hill Road Manchester Lancashire M8 8LQ |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | East Holdings Europe Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2012(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2017) |
Correspondence Address | 2nd Floor 166 Cheetham Hill Rd 166 Cheetham Hill Road Manchester M8 8LQ |
Registered Address | 166 Cheetham Hill Road Manchester Lancashire M8 8LQ |
---|---|
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 |
10k at £1 | Arfan Tahir 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
6 September 2020 | Director's details changed for Mr Arfan Tahir on 1 January 2020 (2 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
18 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
18 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 December 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 December 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 December 2017 | Termination of appointment of Arfan Tahir as a secretary on 1 December 2017 (1 page) |
10 December 2017 | Termination of appointment of East Holdings Europe Ltd as a director on 30 November 2017 (1 page) |
10 December 2017 | Termination of appointment of Arfan Tahir as a secretary on 1 December 2017 (1 page) |
10 December 2017 | Termination of appointment of East Holdings Europe Ltd as a director on 30 November 2017 (1 page) |
27 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 February 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 February 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
8 April 2013 | Appointment of East Holdings Europe Ltd as a director (2 pages) |
8 April 2013 | Appointment of East Holdings Europe Ltd as a director (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
1 April 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
1 April 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 April 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
19 March 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 August 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Naeem Hamid on 16 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Naeem Hamid on 16 October 2009 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
17 December 2009 | Secretary's details changed for Mr Arfan Tahir on 1 November 2009 (1 page) |
17 December 2009 | Secretary's details changed for Mr Arfan Tahir on 1 November 2009 (1 page) |
17 December 2009 | Termination of appointment of Naeem Hamid as a director (1 page) |
17 December 2009 | Secretary's details changed for Mr Arfan Tahir on 1 November 2009 (1 page) |
17 December 2009 | Termination of appointment of Naeem Hamid as a director (1 page) |
5 December 2009 | Annual return made up to 16 October 2008 with a full list of shareholders (3 pages) |
5 December 2009 | Annual return made up to 16 October 2008 with a full list of shareholders (3 pages) |
10 September 2009 | Return made up to 16/10/07; full list of members (3 pages) |
10 September 2009 | Return made up to 16/10/07; full list of members (3 pages) |
19 January 2009 | Return made up to 16/10/06; full list of members (3 pages) |
19 January 2009 | Return made up to 16/10/06; full list of members (3 pages) |
16 January 2009 | Director appointed mr arfan tahir (1 page) |
16 January 2009 | Director appointed mr arfan tahir (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 23 stockport road ashton under lyne lancashire OL7 0LA (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 23 stockport road ashton under lyne lancashire OL7 0LA (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (2 pages) |
14 February 2006 | Director resigned (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Company name changed puzzle clothing co LIMITED\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed puzzle clothing co LIMITED\certificate issued on 13/01/06 (2 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
3 February 2005 | Return made up to 16/10/04; full list of members (7 pages) |
3 February 2005 | Return made up to 16/10/04; full list of members (7 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 166-168 cheetham hill road manchester lancashire M8 8LQ (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 166-168 cheetham hill road manchester lancashire M8 8LQ (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 1 sagar street manchester M8 8EU (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 1 sagar street manchester M8 8EU (2 pages) |
21 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
21 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
28 October 2003 | Ad 16/10/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Ad 16/10/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 October 2003 | Resolutions
|
27 October 2003 | Registered office changed on 27/10/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned;director resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned;director resigned (1 page) |
16 October 2003 | Incorporation (14 pages) |
16 October 2003 | Incorporation (14 pages) |