Longsight
Manchester
M12 5TW
Director Name | Mohammed Mazhar Salim |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Dolphin Street Ground Floor Ardwick Hall Manchester Lancashire M12 6BG |
Secretary Name | Mohammed Zafar Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Dolphin Street Ground Floor Ardwick Hall Manchester Lancashire M12 6BG |
Secretary Name | Mrs Nasreen Akhtar Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2016) |
Role | Housewife |
Correspondence Address | 54 Hemmons Road Longsight Manchester Lancashire M12 5TW |
Telephone | 0161 2729400 |
---|---|
Telephone region | Manchester |
Registered Address | 6 Cleveleys Avenue Heald Green Cheadle Cheshire SK8 3RH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr Mohammed Zafar Ashraf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,160 |
Cash | £2,987 |
Current Liabilities | £142,204 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
5 December 2005 | Delivered on: 6 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 July 2016 | Termination of appointment of Nasreen Akhtar Ashraf as a secretary on 30 June 2016 (1 page) |
10 July 2016 | Termination of appointment of Nasreen Akhtar Ashraf as a secretary on 30 June 2016 (1 page) |
29 June 2016 | Satisfaction of charge 1 in full (1 page) |
29 June 2016 | Satisfaction of charge 1 in full (1 page) |
5 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Director's details changed for Mohammed Zafar Ashraf on 15 May 2010 (2 pages) |
14 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Secretary's details changed for Nasreen Akhtar Ashraf on 15 May 2010 (1 page) |
14 June 2011 | Director's details changed for Mohammed Zafar Ashraf on 15 May 2010 (2 pages) |
14 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Secretary's details changed for Nasreen Akhtar Ashraf on 15 May 2010 (1 page) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 18 March 2009 with a full list of shareholders (10 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2010 | Partial exemption accounts made up to 31 March 2007 (7 pages) |
27 August 2010 | Partial exemption accounts made up to 30 March 2008 (7 pages) |
27 August 2010 | Partial exemption accounts made up to 31 March 2007 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2010 | Annual return made up to 18 March 2009 with a full list of shareholders (10 pages) |
27 August 2010 | Partial exemption accounts made up to 30 March 2008 (7 pages) |
20 August 2010 | Restoration by order of the court (2 pages) |
20 August 2010 | Restoration by order of the court (2 pages) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Return made up to 18/03/08; full list of members (6 pages) |
16 September 2008 | Return made up to 18/03/08; full list of members (6 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 18/03/07; full list of members (6 pages) |
19 September 2007 | Return made up to 18/03/07; full list of members (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
19 August 2007 | Return made up to 18/03/06; full list of members (7 pages) |
19 August 2007 | Return made up to 18/03/06; full list of members (7 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 16 dolphin street, ground floor, ardwick hall, manchester M12 6BG (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 16 dolphin street, ground floor, ardwick hall, manchester M12 6BG (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2006 | Partial exemption accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Partial exemption accounts made up to 31 March 2005 (6 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Return made up to 18/03/05; full list of members
|
12 May 2005 | Return made up to 18/03/05; full list of members
|
18 March 2004 | Incorporation (19 pages) |
18 March 2004 | Incorporation (19 pages) |