Modwen Road
Salford
M5 3EZ
Director Name | Mr Ahmed Mohamed Abdel Moniem Zaki Ibrahim |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 13 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waters Edge Business Park Modwen Road Salford M5 3EZ |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.nottinghillcollege.co.uk |
---|---|
Telephone | 0161 6375960 |
Telephone region | Manchester |
Registered Address | 19 Waters Edge Business Park Modwen Road Salford M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £6,529 |
Cash | £6,529 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
24 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
14 July 2020 | Change of details for Dr Ahmed Zaki Ibrahim as a person with significant control on 14 July 2020 (2 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 September 2019 | Statement of capital following an allotment of shares on 18 September 2019
|
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
17 May 2019 | Registered office address changed from 19 Woodcoock Court Modwen Road Salford M5 3EZ England to 19 Waters Edge Business Park Modwen Road Salford M5 3EZ on 17 May 2019 (1 page) |
15 November 2018 | Registered office address changed from Peter House ,Oxford St Manchester M1 5AN to 19 Woodcoock Court Modwen Road Salford M5 3EZ on 15 November 2018 (1 page) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
7 August 2018 | Director's details changed for Mr Ahmed Zaki Ibrahim on 7 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr Ahmed Zaki Ibrahim on 7 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Ahmed Ibrahim on 6 August 2018 (2 pages) |
6 August 2018 | Change of details for Dr Ahmed Zaki Ibrahim as a person with significant control on 6 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
25 May 2018 | Change of details for Dr Ahmed Zaki Ibrahim as a person with significant control on 23 May 2018 (2 pages) |
23 May 2018 | Change of details for Dr Ahmed Zaki Ibrahim as a person with significant control on 23 May 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
15 August 2017 | Withdrawal of the directors' register information from the public register (1 page) |
15 August 2017 | Directors' register information at 15 August 2017 on withdrawal from the public register (1 page) |
15 August 2017 | Withdrawal of the directors' register information from the public register (1 page) |
15 August 2017 | Elect to keep the directors' register information on the public register (1 page) |
15 August 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
15 August 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
15 August 2017 | Elect to keep the directors' register information on the public register (1 page) |
15 August 2017 | Directors' register information at 15 August 2017 on withdrawal from the public register (1 page) |
1 August 2017 | Director's details changed for Mr Ahmed Zaki on 20 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Ahmed Zaki on 20 July 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2016 | Termination of appointment of Nominee Secretary Ltd as a secretary on 5 January 2016 (1 page) |
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of Nominee Secretary Ltd as a secretary on 5 January 2016 (1 page) |
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Termination of appointment of Nominee Secretary Ltd as a secretary on 5 January 2016 (1 page) |
23 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 October 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
14 October 2015 | Registered office address changed from Peter House ,Oxford St Manchester M15AN England to Peter House ,Oxford St Manchester M15AN on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Peter House ,Oxford St Manchester M15AN on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Peter House ,Oxford St Manchester M15AN England to Peter House ,Oxford St Manchester M15AN on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Peter House ,Oxford St Manchester M15AN on 14 October 2015 (1 page) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2012 | Director's details changed for Mr Ahmed Zaki on 29 September 2012 (3 pages) |
1 October 2012 | Director's details changed for Mr Ahmed Zaki on 29 September 2012 (3 pages) |
30 September 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Form 123 (2 pages) |
20 May 2010 | Form 123 (2 pages) |
26 April 2010 | 123 increasing capital by 19000 (2 pages) |
26 April 2010 | 123 increasing capital by 19000 (2 pages) |
16 February 2010 | Director's details changed for Mr Ahmed Zaki on 30 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Ahmed Zaki on 30 January 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
19 September 2008 | Director's change of particulars / ahmed zaki / 18/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / ahmed zaki / 18/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / ahmed zaki / 25/08/2008 (1 page) |
17 September 2008 | Director's change of particulars / ahmed zaki / 25/08/2008 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from www.buy-this-company-name.com suite b, 29 harley street london london W1G 9QR (1 page) |
13 August 2008 | Director appointed ahmed zaki (1 page) |
13 August 2008 | Appointment terminated director nominee director LTD (1 page) |
13 August 2008 | Appointment terminated director nominee director LTD (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from www.buy-this-company-name.com suite b, 29 harley street london london W1G 9QR (1 page) |
13 August 2008 | Director appointed ahmed zaki (1 page) |
13 August 2008 | Ad 13/08/08\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
13 August 2008 | Ad 13/08/08\gbp si 999@1=999\gbp ic 1/1000\ (1 page) |
30 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
17 March 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
4 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
22 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
12 February 2004 | Incorporation (8 pages) |
12 February 2004 | Incorporation (8 pages) |